SOLO RAIL SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Appointment of a voluntary liquidator |
07/02/257 February 2025 | Notice of move from Administration case to Creditors Voluntary Liquidation |
14/10/2414 October 2024 | Administrator's progress report |
11/06/2411 June 2024 | Result of meeting of creditors |
21/05/2421 May 2024 | Statement of affairs with form AM02SOA |
21/05/2421 May 2024 | Statement of administrator's proposal |
09/04/249 April 2024 | Registered office address changed from Unit 8 Long Acre Trading Estate Long Acre, Nechells Birmingham B7 5JD England to 79 Caroline Street Birmingham B3 1UP on 2024-04-09 |
09/04/249 April 2024 | Appointment of an administrator |
21/03/2421 March 2024 | Previous accounting period extended from 2023-06-30 to 2023-12-31 |
31/03/2331 March 2023 | Accounts for a small company made up to 2022-06-30 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/02/228 February 2022 | Satisfaction of charge 047973940001 in full |
08/02/228 February 2022 | Satisfaction of charge 047973940002 in full |
14/10/2114 October 2021 | Registration of charge 047973940003, created on 2021-10-14 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/04/2129 April 2021 | FULL ACCOUNTS MADE UP TO 30/06/20 |
31/03/2131 March 2021 | CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
05/11/195 November 2019 | FULL ACCOUNTS MADE UP TO 30/06/19 |
29/03/1929 March 2019 | FULL ACCOUNTS MADE UP TO 30/06/18 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
08/03/188 March 2018 | PSC'S CHANGE OF PARTICULARS / SOLO HOLDINGS (UK) LIMITED / 08/03/2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
07/02/187 February 2018 | REGISTERED OFFICE CHANGED ON 07/02/2018 FROM SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EE |
24/01/1824 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN SWADKIN / 13/11/2017 |
11/01/1811 January 2018 | FULL ACCOUNTS MADE UP TO 30/06/17 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
06/01/176 January 2017 | FULL ACCOUNTS MADE UP TO 30/06/16 |
19/07/1619 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
11/04/1611 April 2016 | FULL ACCOUNTS MADE UP TO 30/06/15 |
30/10/1530 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 047973940002 |
14/07/1514 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
17/02/1517 February 2015 | FULL ACCOUNTS MADE UP TO 30/06/14 |
17/06/1417 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
17/06/1417 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PAUL HUNT / 01/01/2014 |
17/06/1417 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN SWADKIN / 01/01/2014 |
17/06/1417 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL HUNT / 01/01/2014 |
17/06/1417 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN HUGHES / 01/01/2014 |
17/06/1417 June 2014 | REGISTERED OFFICE CHANGED ON 17/06/2014 FROM SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL |
17/06/1417 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ROBERT PUGH / 01/01/2014 |
02/04/142 April 2014 | FULL ACCOUNTS MADE UP TO 30/06/13 |
20/02/1420 February 2014 | COMPANY NAME CHANGED SOLO FABRICATIONS LIMITED CERTIFICATE ISSUED ON 20/02/14 |
09/07/139 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 047973940001 |
18/06/1318 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/07/125 July 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
07/07/117 July 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
07/07/107 July 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
12/12/0912 December 2009 | 30/06/09 TOTAL EXEMPTION FULL |
03/07/093 July 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
04/08/084 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARK HUGHES / 13/06/2008 |
04/08/084 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SWADKIN / 13/06/2008 |
04/08/084 August 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID HUNT / 13/06/2008 |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
16/07/0816 July 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
10/07/0710 July 2007 | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
14/08/0614 August 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/06/0615 June 2006 | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
12/04/0612 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
27/07/0527 July 2005 | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
30/06/0530 June 2005 | NEW DIRECTOR APPOINTED |
18/06/0518 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
17/06/0417 June 2004 | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
10/07/0310 July 2003 | NEW DIRECTOR APPOINTED |
10/07/0310 July 2003 | NEW DIRECTOR APPOINTED |
10/07/0310 July 2003 | SECRETARY RESIGNED |
10/07/0310 July 2003 | DIRECTOR RESIGNED |
10/07/0310 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/06/0330 June 2003 | COMPANY NAME CHANGED AVICOURT LIMITED CERTIFICATE ISSUED ON 30/06/03 |
21/06/0321 June 2003 | REGISTERED OFFICE CHANGED ON 21/06/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
12/06/0312 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SOLO RAIL SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company