Advanced company searchLink opens in new window

WHITEFRIARS (NORTH SOLIHULL) LIMITED

Company number 05402382

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)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2021 DS01 Application to strike the company off the register
21 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
29 Jun 2020 AP03 Appointment of Mr Gary Stephen Booth as a secretary on 26 June 2020
29 Jun 2020 TM02 Termination of appointment of Stuart Michael Kellas as a secretary on 26 June 2020
25 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
29 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
03 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
25 Jul 2018 AD01 Registered office address changed from 9 Little Park Street Coventry Warwickshire CV1 2UR to 4040 Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 25 July 2018
28 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
28 Mar 2018 CH01 Director's details changed for Mr Kevin Michael Rodgers on 28 March 2018
18 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
21 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
19 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
11 Dec 2015 AP03 Appointment of Mr Stuart Michael Kellas as a secretary on 21 September 2015
11 Dec 2015 TM02 Termination of appointment of Kevin Michael Rodgers as a secretary on 21 September 2015
07 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
23 Mar 2015 TM01 Termination of appointment of Kevin John Roach as a director on 18 July 2014
23 Mar 2015 TM01 Termination of appointment of Eamon Martin Lynch as a director on 18 July 2014
23 Mar 2015 TM01 Termination of appointment of Rebbecca Estelle Ayres as a director on 18 July 2014