Advanced company searchLink opens in new window

00364401 LIMITED

Company number 00364401

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2024 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
21 May 2024 CERTNM Company name changed solway estates\certificate issued on 21/05/24
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2012 AC92 Restoration by order of the court
20 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2012 4.72 Return of final meeting in a creditors' voluntary winding up
23 Mar 2011 AD01 Registered office address changed from C/O Irwin Mitchell Llp Imperial House 31 Temple Street Birmingham West Midlands B2 5DB on 23 March 2011
23 Mar 2011 4.20 Statement of affairs with form 4.19
23 Mar 2011 600 Appointment of a voluntary liquidator
23 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
Statement of capital on 2010-03-08
  • GBP 60,275
06 Mar 2010 CH01 Director's details changed for Mr John Purdie on 2 October 2009
06 Mar 2010 CH01 Director's details changed for Fraser David Eric Thomson on 2 October 2009
06 Mar 2010 CH01 Director's details changed for Nigel Derek Curry on 2 October 2009
22 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
10 Jun 2009 287 Registered office changed on 10/06/2009 from 33 bennetts hill birmingham west midlands B2 5SN
20 Apr 2009 363a Return made up to 28/02/09; full list of members
11 Jul 2008 AA Accounts for a dormant company made up to 31 December 2007
25 Mar 2008 363a Return made up to 28/02/08; full list of members
18 Dec 2007 403a Declaration of satisfaction of mortgage/charge
18 Dec 2007 403a Declaration of satisfaction of mortgage/charge
18 Dec 2007 403a Declaration of satisfaction of mortgage/charge
18 Dec 2007 403a Declaration of satisfaction of mortgage/charge