About

Registered Number: 05157009
Date of Incorporation: 18/06/2004 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 6 months ago)
Registered Address: Southgate Chambers, 37/39 Southgate Street, Winchester, Hampshire, SO23 9EH,

 

Based in Winchester, Hampshire, Solution Project Management Ltd was founded on 18 June 2004, it's status is listed as "Dissolved". The companies directors are Richardson Pasquet & Company Limited, Richardson, Maureen Anne, Evans, Peter John, Fowler, Barry David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Maureen Anne 14 November 2014 - 1
EVANS, Peter John 03 December 2004 01 November 2005 1
FOWLER, Barry David 01 November 2005 14 November 2014 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON PASQUET & COMPANY LIMITED 03 December 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 22 March 2020
AA - Annual Accounts 22 March 2020
AA01 - Change of accounting reference date 22 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 23 June 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 20 December 2016
CH04 - Change of particulars for corporate secretary 16 September 2016
AD01 - Change of registered office address 19 July 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 23 January 2015
AP01 - Appointment of director 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
AD01 - Change of registered office address 17 November 2014
AR01 - Annual Return 12 July 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 23 June 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 29 June 2011
CH04 - Change of particulars for corporate secretary 29 June 2011
AA - Annual Accounts 10 October 2010
TM01 - Termination of appointment of director 10 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 August 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 08 January 2010
MG01 - Particulars of a mortgage or charge 03 December 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
RESOLUTIONS - N/A 29 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2007
363a - Annual Return 22 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
AA - Annual Accounts 29 July 2007
287 - Change in situation or address of Registered Office 09 July 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 09 July 2006
288c - Notice of change of directors or secretaries or in their particulars 09 July 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
AA - Annual Accounts 18 November 2005
225 - Change of Accounting Reference Date 18 November 2005
363a - Annual Return 26 July 2005
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
287 - Change in situation or address of Registered Office 13 December 2004
CERTNM - Change of name certificate 07 December 2004
NEWINC - New incorporation documents 18 June 2004

Mortgages & Charges

Description Date Status Charge by
Charge 13 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.