- Company Overview for WHITEFRIARS (NORTH SOLIHULL) LIMITED (05402382)
- Filing history for WHITEFRIARS (NORTH SOLIHULL) LIMITED (05402382)
- People for WHITEFRIARS (NORTH SOLIHULL) LIMITED (05402382)
- More for WHITEFRIARS (NORTH SOLIHULL) LIMITED (05402382)
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
|
|
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
|
|
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 |