About

Registered Number: 05976196
Date of Incorporation: 24/10/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2014 (9 years and 6 months ago)
Registered Address: Acre House 11-15 William Road, London, NW1 3ER

 

Sollis Panelcraft Ltd was registered on 24 October 2006 with its registered office in London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Nigel 24 October 2006 - 1
FREEMAN, Shane 24 October 2006 20 May 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 12 September 2014
4.68 - Liquidator's statement of receipts and payments 12 September 2014
4.68 - Liquidator's statement of receipts and payments 04 July 2013
1.4 - Notice of completion of voluntary arrangement 16 October 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 September 2012
F10.2 - N/A 29 May 2012
F10.2 - N/A 29 May 2012
AD01 - Change of registered office address 14 May 2012
RESOLUTIONS - N/A 11 May 2012
4.20 - N/A 11 May 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 11 May 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 23 December 2011
1.1 - Report of meeting approving voluntary arrangement 19 July 2011
TM01 - Termination of appointment of director 09 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 15 April 2009
287 - Change in situation or address of Registered Office 06 November 2008
363a - Annual Return 05 November 2008
225 - Change of Accounting Reference Date 26 August 2008
AA - Annual Accounts 26 August 2008
363s - Annual Return 08 January 2008
395 - Particulars of a mortgage or charge 05 January 2008
395 - Particulars of a mortgage or charge 17 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
NEWINC - New incorporation documents 24 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 31 December 2007 Outstanding

N/A

Debenture 13 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.