- Company Overview for 00364401 LIMITED (00364401)
- Filing history for 00364401 LIMITED (00364401)
- People for 00364401 LIMITED (00364401)
- Charges for 00364401 LIMITED (00364401)
- Insolvency for 00364401 LIMITED (00364401)
- More for 00364401 LIMITED (00364401)
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
|
|
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
|
|
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 |