- Company Overview for NORTH SOLIHULL (GP) LIMITED (05306443)
- Filing history for NORTH SOLIHULL (GP) LIMITED (05306443)
- People for NORTH SOLIHULL (GP) LIMITED (05306443)
- Charges for NORTH SOLIHULL (GP) LIMITED (05306443)
- More for NORTH SOLIHULL (GP) LIMITED (05306443)
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) |
---|---|---|---|
04 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2021 | DS01 | Application to strike the company off the register | |
17 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
16 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
05 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
25 Jul 2019 | MR04 | Satisfaction of charge 1 in full | |
03 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
02 Jan 2019 | TM01 | Termination of appointment of Duncan William Sutherland as a director on 17 December 2018 | |
02 Jan 2019 | TM01 | Termination of appointment of Graham Fleming Barnet as a director on 17 December 2018 | |
14 Jun 2018 | TM01 | Termination of appointment of Peter Kenneth Young as a director on 17 May 2018 | |
23 Feb 2018 | AP01 | Appointment of Mr Nicholas Patrick Byrne as a director on 22 January 2018 | |
23 Feb 2018 | TM01 | Termination of appointment of Denise Anne Shuker as a director on 11 December 2017 | |
04 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
28 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
16 Feb 2017 | AA | Full accounts made up to 31 March 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
30 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
25 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
04 Aug 2015 | AP01 | Appointment of Mr Kevin Michael Rodgers as a director on 13 April 2015 | |
17 Jul 2015 | TM01 | Termination of appointment of Patricia Elizabeth Brandum as a director on 13 April 2015 | |
13 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
09 Jan 2015 | AP03 | Appointment of Nicholas Guy Page as a secretary on 15 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|