Solitaire Clearance House Ltd was registered on 27 January 1995 and has its registered office in Derbyshire, it has a status of "Dissolved". The companies directors are Rowley, John, Scott, Catherine Patricia. We don't currently know the number of employees at Solitaire Clearance House Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCOTT, Catherine Patricia | 27 January 1995 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROWLEY, John | 10 November 1999 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 15 May 2012 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 31 January 2012 | |
DS01 - Striking off application by a company | 18 January 2012 | |
AD01 - Change of registered office address | 13 January 2012 | |
AD01 - Change of registered office address | 16 December 2011 | |
AA - Annual Accounts | 27 October 2011 | |
AR01 - Annual Return | 27 January 2011 | |
AA - Annual Accounts | 22 October 2010 | |
AR01 - Annual Return | 23 February 2010 | |
AA - Annual Accounts | 23 November 2009 | |
363a - Annual Return | 28 January 2009 | |
AA - Annual Accounts | 27 November 2008 | |
363a - Annual Return | 29 January 2008 | |
AA - Annual Accounts | 27 November 2007 | |
AA - Annual Accounts | 21 February 2007 | |
363a - Annual Return | 03 February 2007 | |
363a - Annual Return | 23 February 2006 | |
AA - Annual Accounts | 07 December 2005 | |
AA - Annual Accounts | 01 March 2005 | |
363a - Annual Return | 22 February 2005 | |
363a - Annual Return | 29 March 2004 | |
AA - Annual Accounts | 03 December 2003 | |
363a - Annual Return | 07 March 2003 | |
AA - Annual Accounts | 03 December 2002 | |
287 - Change in situation or address of Registered Office | 07 February 2002 | |
363a - Annual Return | 02 February 2002 | |
AA - Annual Accounts | 03 December 2001 | |
363a - Annual Return | 30 January 2001 | |
AA - Annual Accounts | 02 January 2001 | |
363a - Annual Return | 02 February 2000 | |
AA - Annual Accounts | 26 November 1999 | |
288b - Notice of resignation of directors or secretaries | 22 November 1999 | |
288a - Notice of appointment of directors or secretaries | 22 November 1999 | |
363a - Annual Return | 22 January 1999 | |
AA - Annual Accounts | 02 December 1998 | |
AA - Annual Accounts | 30 April 1998 | |
363a - Annual Return | 10 February 1998 | |
363a - Annual Return | 19 January 1997 | |
353a - Register of members in non-legible form | 19 January 1997 | |
AA - Annual Accounts | 20 December 1996 | |
363x - Annual Return | 25 January 1996 | |
363(353) - N/A | 25 January 1996 | |
395 - Particulars of a mortgage or charge | 22 June 1995 | |
288 - N/A | 18 May 1995 | |
288 - N/A | 18 May 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 February 1995 | |
NEWINC - New incorporation documents | 27 January 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of rent deposit | 21 June 1995 | Outstanding |
N/A |