- Company Overview for SOLIHULL STORAGE LIMITED (03453226)
- Filing history for SOLIHULL STORAGE LIMITED (03453226)
- People for SOLIHULL STORAGE LIMITED (03453226)
- More for SOLIHULL STORAGE LIMITED (03453226)
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) |
---|---|---|---|
27 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2021 | DS01 | Application to strike the company off the register | |
12 Jan 2021 | TM01 | Termination of appointment of Donna Thompson as a director on 1 December 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
21 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
21 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
11 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Apr 2016 | AD01 | Registered office address changed from Beresford House Highlands Road Shirley Solihull West Midlands B90 4nd to 17 Stockfield Road Acocks Green Birmingham B27 6AP on 19 April 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
25 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Feb 2015 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2015-02-24
|
|
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Oct 2013 | CH01 | Director's details changed for Mathew John Charles Faizey on 30 October 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
10 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders |