SOLENT STEAM PACKET (SERVICES) LIMITED: Filings

  • Overview

    Company NameSOLENT STEAM PACKET (SERVICES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04107080
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SOLENT STEAM PACKET (SERVICES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 13, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Oct 31, 2021

    5 pagesAA

    Registered office address changed from 11 Avonborne Way Chandlers Ford Eastleigh Hampshire SO53 1TF to Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR on Mar 17, 2022

    1 pagesAD01

    Confirmation statement made on Nov 13, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Oct 31, 2020

    6 pagesAA

    Termination of appointment of James William Robson as a director on Feb 16, 2021

    1 pagesTM01

    Termination of appointment of Graham Victor Martin as a director on Feb 16, 2021

    1 pagesTM01

    Termination of appointment of Nigel Paul Philpott as a director on Feb 16, 2021

    1 pagesTM01

    Termination of appointment of Terence Hildred Brook as a director on Feb 16, 2021

    1 pagesTM01

    Confirmation statement made on Nov 13, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2019

    6 pagesAA

    Confirmation statement made on Nov 13, 2019 with updates

    4 pagesCS01

    Termination of appointment of Robert Nigel Siddall as a director on Nov 01, 2019

    1 pagesTM01

    Termination of appointment of Derek John Burke as a director on Aug 09, 2019

    1 pagesTM01

    Micro company accounts made up to Oct 31, 2018

    6 pagesAA

    Confirmation statement made on Nov 13, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Philip Myles Stephens as a director on Nov 08, 2018

    2 pagesAP01

    Appointment of Mr James William Robson as a director on Nov 08, 2018

    2 pagesAP01

    Termination of appointment of Nigel Vermont Robinson as a director on Nov 08, 2018

    1 pagesTM01

    Termination of appointment of James William Robson as a secretary on Apr 16, 2018

    1 pagesTM02

    Appointment of Mr James Milne Cusiter as a secretary on Apr 16, 2018

    2 pagesAP03

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0