About

Registered Number: 02093726
Date of Incorporation: 27/01/1987 (37 years and 3 months ago)
Company Status: Liquidation
Registered Address: 1580 Parkway Solent Business Park, Whiteley Fareham, Hampshire, PO15 7AG

 

Solent Cleaners Ltd was established in 1987, it's status is listed as "Liquidation". There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURHAM, Denise 08 June 2011 - 1
BEARE, Elizabeth Florence N/A 10 March 1998 1
DURHAM, Gillian May N/A 28 August 1992 1

Filing History

Document Type Date
NDISC - N/A 10 February 2020
NDISC - N/A 04 February 2020
NDISC - N/A 29 January 2020
NDISC - N/A 29 January 2020
NDISC - N/A 24 January 2020
NDISC - N/A 21 January 2020
LIQ02 - N/A 16 January 2020
RESOLUTIONS - N/A 08 January 2020
AD01 - Change of registered office address 08 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 23 March 2018
MR04 - N/A 19 March 2018
AD01 - Change of registered office address 30 November 2017
CS01 - N/A 17 August 2017
MR04 - N/A 30 March 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 31 March 2016
MR04 - N/A 27 February 2016
MR04 - N/A 27 February 2016
MR04 - N/A 27 February 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 22 August 2011
AP01 - Appointment of director 06 July 2011
AP01 - Appointment of director 06 July 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 07 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2010
CH01 - Change of particulars for director 06 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 05 September 2007
AA - Annual Accounts 22 February 2007
MEM/ARTS - N/A 22 September 2006
363s - Annual Return 29 August 2006
RESOLUTIONS - N/A 15 May 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 03 August 2005
395 - Particulars of a mortgage or charge 02 July 2005
395 - Particulars of a mortgage or charge 14 January 2005
AA - Annual Accounts 24 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2004
363s - Annual Return 22 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2004
395 - Particulars of a mortgage or charge 21 August 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 16 December 2003
RESOLUTIONS - N/A 06 September 2003
RESOLUTIONS - N/A 06 September 2003
RESOLUTIONS - N/A 06 September 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 14 August 2002
AA - Annual Accounts 02 May 2002
288c - Notice of change of directors or secretaries or in their particulars 29 March 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 10 August 2000
288c - Notice of change of directors or secretaries or in their particulars 02 August 2000
AA - Annual Accounts 13 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
363s - Annual Return 08 September 1999
AA - Annual Accounts 23 November 1998
363s - Annual Return 04 September 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 08 July 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 28 August 1997
288c - Notice of change of directors or secretaries or in their particulars 28 August 1997
AA - Annual Accounts 16 January 1997
288a - Notice of appointment of directors or secretaries 15 November 1996
363s - Annual Return 19 August 1996
169 - Return by a company purchasing its own shares 22 January 1996
AA - Annual Accounts 19 January 1996
RESOLUTIONS - N/A 18 January 1996
RESOLUTIONS - N/A 18 January 1996
RESOLUTIONS - N/A 18 January 1996
MISC - Miscellaneous document 15 January 1996
288 - N/A 02 November 1995
363s - Annual Return 10 August 1995
395 - Particulars of a mortgage or charge 19 May 1995
395 - Particulars of a mortgage or charge 19 May 1995
288 - N/A 22 March 1995
AA - Annual Accounts 16 December 1994
363s - Annual Return 05 September 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 25 August 1993
288 - N/A 05 August 1993
AA - Annual Accounts 14 February 1993
363s - Annual Return 27 October 1992
AA - Annual Accounts 27 November 1991
363b - Annual Return 03 September 1991
363a - Annual Return 25 January 1991
AA - Annual Accounts 20 December 1990
288 - N/A 20 December 1990
RESOLUTIONS - N/A 27 July 1990
CERTNM - Change of name certificate 28 June 1990
AA - Annual Accounts 29 November 1989
363 - Annual Return 06 September 1989
288 - N/A 09 May 1989
AA - Annual Accounts 19 January 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 January 1989
287 - Change in situation or address of Registered Office 20 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 October 1988
363 - Annual Return 22 June 1988
PUC 3 - N/A 18 January 1988
395 - Particulars of a mortgage or charge 28 September 1987
395 - Particulars of a mortgage or charge 28 September 1987
NEWINC - New incorporation documents 27 January 1987
CERTINC - N/A 27 January 1987
288 - N/A 27 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 June 2005 Fully Satisfied

N/A

Legal charge 11 January 2005 Fully Satisfied

N/A

Legal charge 20 August 2004 Fully Satisfied

N/A

Floating charge 16 May 1995 Fully Satisfied

N/A

Legal charge 16 May 1995 Fully Satisfied

N/A

Legal mortgage 18 September 1987 Fully Satisfied

N/A

Legal mortgage 18 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.