THE SOLENT CENTRE FOR ARCHITECTURE + DESIGN LIMITED: Filings
Overview
| Company Name | THE SOLENT CENTRE FOR ARCHITECTURE + DESIGN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05416468 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THE SOLENT CENTRE FOR ARCHITECTURE + DESIGN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Annual return made up to Apr 06, 2013 no member list | 10 pages | AR01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Total exemption small company accounts made up to Mar 31, 2012 | 10 pages | AA | ||
Annual return made up to Apr 06, 2012 no member list | 10 pages | AR01 | ||
Total exemption full accounts made up to Mar 31, 2011 | 13 pages | AA | ||
Annual return made up to Apr 06, 2011 no member list | 9 pages | AR01 | ||
Termination of appointment of David Ashe as a director | 1 pages | TM01 | ||
Appointment of Mr Christopher Michael Higgins as a director | 2 pages | AP01 | ||
Appointment of Mr Rupert Paul Cook as a director | 2 pages | AP01 | ||
Registered office address changed from 30a High Street Lyndhurst Hampshire SO43 7BG on Apr 26, 2011 | 1 pages | AD01 | ||
Termination of appointment of Andrew Riggs as a director | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2010 | 16 pages | AA | ||
Annual return made up to Apr 06, 2010 no member list | 6 pages | AR01 | ||
Director's details changed for Neil John Williamson on Apr 06, 2010 | 2 pages | CH01 | ||
Director's details changed for Colin Robert James Wilkins on Apr 06, 2010 | 2 pages | CH01 | ||
Director's details changed for Tod Robin Wakefield on Apr 06, 2010 | 2 pages | CH01 | ||
Director's details changed for Andrea Julie Smith on Apr 06, 2010 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Francis Eden on Apr 06, 2010 | 2 pages | CH01 | ||
Director's details changed for Andrew Mark Riggs on Apr 06, 2010 | 2 pages | CH01 | ||
Director's details changed for David Michael Ashe on Apr 06, 2010 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2009 | 15 pages | AA | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288c | ||
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