Sollis Panelcraft Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 23, 2012)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 05976196
Record last updated Thursday, April 2, 2015 1:30:56 AM UTC
Official Address 11 Acre House William Road Regent's Park
There are 2,976 companies registered at this street
Locality Regent's Parklondon
Region CamdenLondon, England
Postal Code NW13ER
Sector Maintenance and repair of motor vehicles

Charts

Visits

SOLLIS PANELCRAFT LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-701
Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 12, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 12, 2014 Liquidator's progress report Liquidator's progress report
Registry Sep 12, 2014 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Notices Jul 3, 2014 Final meetings Final meetings
Registry Jul 4, 2013 Liquidator's progress report Liquidator's progress report
Registry Oct 16, 2012 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Registry Sep 21, 2012 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Registry May 29, 2012 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry May 29, 2012 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 5976... Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 5976...
Registry May 14, 2012 Change of registered office address Change of registered office address
Registry May 11, 2012 Statement of company's affairs Statement of company's affairs
Registry May 11, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 11, 2012 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Financials Mar 23, 2012 Annual accounts Annual accounts
Registry Dec 23, 2011 Annual return Annual return
Registry Jul 19, 2011 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Jun 9, 2011 Resignation of one Director Resignation of one Director
Registry May 20, 2011 Resignation of one Bank Manager and one Director (a man) Resignation of one Bank Manager and one Director (a man)
Financials Mar 22, 2011 Annual accounts Annual accounts
Registry Nov 26, 2010 Annual return Annual return
Financials Feb 8, 2010 Annual accounts Annual accounts
Registry Nov 10, 2009 Annual return Annual return
Registry Nov 10, 2009 Change of particulars for director Change of particulars for director
Registry Nov 10, 2009 Change of particulars for director 5976... Change of particulars for director 5976...
Registry Nov 10, 2009 Change of particulars for director Change of particulars for director
Financials Apr 15, 2009 Annual accounts Annual accounts
Registry Nov 6, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 5, 2008 Annual return Annual return
Registry Aug 26, 2008 Change of accounting reference date Change of accounting reference date
Financials Aug 26, 2008 Annual accounts Annual accounts
Registry Jan 8, 2008 Annual return Annual return
Registry Jan 5, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 17, 2007 Particulars of a mortgage or charge 5976... Particulars of a mortgage or charge 5976...
Registry Nov 13, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 13, 2006 Appointment of a director Appointment of a director
Registry Nov 13, 2006 Appointment of a director 5976... Appointment of a director 5976...
Registry Nov 13, 2006 Appointment of a director Appointment of a director
Registry Oct 24, 2006 Five appointments: 3 men and 2 companies Five appointments: 3 men and 2 companies
Registry Oct 24, 2006 Resignation of a director Resignation of a director
Registry Oct 24, 2006 Resignation of a secretary Resignation of a secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)