- Company Overview for SOLIHULL PAVILIONS LIMITED (06014593)
- Filing history for SOLIHULL PAVILIONS LIMITED (06014593)
- People for SOLIHULL PAVILIONS LIMITED (06014593)
- Charges for SOLIHULL PAVILIONS LIMITED (06014593)
- Insolvency for SOLIHULL PAVILIONS LIMITED (06014593)
- More for SOLIHULL PAVILIONS LIMITED (06014593)
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) |
---|---|---|---|
08 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2019 | |
08 Jul 2019 | LIQ10 | Removal of liquidator by court order | |
08 Jul 2019 | 2.34B |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
11 Jun 2019 | LIQ10 | Removal of liquidator by court order | |
08 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2018 | |
30 May 2018 | TM01 | Termination of appointment of Philip Hartley Miller as a director on 16 May 2018 | |
31 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2017 | |
02 May 2017 | TM01 | Termination of appointment of Euan James Edward Haggerty as a director on 25 April 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Donald William Borland as a director on 14 March 2017 | |
17 Dec 2016 | AD01 | Registered office address changed from Benson House 33, Wellington Street Leeds LS1 4JP England to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 17 December 2016 | |
02 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 August 2016 | |
21 Jul 2016 | AD01 | Registered office address changed from 7 More London Riverside London SE1 2RT to Benson House 33, Wellington Street Leeds LS1 4JP on 21 July 2016 | |
26 Feb 2016 | MR04 | Satisfaction of charge 2 in part | |
28 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 August 2015 | |
31 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 26 August 2014 | |
26 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
27 Aug 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
02 Jul 2013 | AD01 | Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 2 July 2013 | |
09 Apr 2013 | 2.24B | Administrator's progress report to 1 March 2013 | |
09 Apr 2013 | 2.31B | Notice of extension of period of Administration | |
02 Oct 2012 | 2.24B | Administrator's progress report to 1 September 2012 | |
26 Jun 2012 | TM02 | Termination of appointment of Pamela Smyth as a secretary | |
08 May 2012 | F2.18 | Notice of deemed approval of proposals |