THE SOLENT CENTRE FOR ARCHITECTURE + DESIGN LIMITED: Filings

  • Overview

    Company NameTHE SOLENT CENTRE FOR ARCHITECTURE + DESIGN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05416468
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for THE SOLENT CENTRE FOR ARCHITECTURE + DESIGN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Apr 06, 2013 no member list

    10 pagesAR01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Total exemption small company accounts made up to Mar 31, 2012

    10 pagesAA

    Annual return made up to Apr 06, 2012 no member list

    10 pagesAR01

    Total exemption full accounts made up to Mar 31, 2011

    13 pagesAA

    Annual return made up to Apr 06, 2011 no member list

    9 pagesAR01

    Termination of appointment of David Ashe as a director

    1 pagesTM01

    Appointment of Mr Christopher Michael Higgins as a director

    2 pagesAP01

    Appointment of Mr Rupert Paul Cook as a director

    2 pagesAP01

    Registered office address changed from 30a High Street Lyndhurst Hampshire SO43 7BG on Apr 26, 2011

    1 pagesAD01

    Termination of appointment of Andrew Riggs as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2010

    16 pagesAA

    Annual return made up to Apr 06, 2010 no member list

    6 pagesAR01

    Director's details changed for Neil John Williamson on Apr 06, 2010

    2 pagesCH01

    Director's details changed for Colin Robert James Wilkins on Apr 06, 2010

    2 pagesCH01

    Director's details changed for Tod Robin Wakefield on Apr 06, 2010

    2 pagesCH01

    Director's details changed for Andrea Julie Smith on Apr 06, 2010

    2 pagesCH01

    Director's details changed for Mr Simon Francis Eden on Apr 06, 2010

    2 pagesCH01

    Director's details changed for Andrew Mark Riggs on Apr 06, 2010

    2 pagesCH01

    Director's details changed for David Michael Ashe on Apr 06, 2010

    2 pagesCH01

    Full accounts made up to Mar 31, 2009

    15 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288c

    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