Advanced company searchLink opens in new window

FIND SOLUTIONS IN BUSINESS LIMITED

Company number 08934207

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2015 AD01 Registered office address changed from 10 Derby Road Swadlincote Derbyshire DE11 8EB to Kings Court 17 School Road Hall Green Birmingham B28 8JG on 6 March 2015
12 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
12 Jan 2015 AD01 Registered office address changed from 10 Derby Road Swadlincote Derbyshire DE11 8EB England to Kings Court 17 School Road Hall Green Birmingham B28 8JG on 12 January 2015
12 Jan 2015 TM01 Termination of appointment of Theresa Geary as a director on 1 January 2015
12 Jan 2015 AP01 Appointment of Mrs Leita Emmerson as a director on 1 January 2015
12 Jan 2015 TM01 Termination of appointment of Theresa Geary as a director on 1 January 2015
12 Jan 2015 AD01 Registered office address changed from 65a Dark Lane Bedworth Warwickshire CV12 0JJ to Kings Court 17 School Road Hall Green Birmingham B28 8JG on 12 January 2015
17 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
17 Dec 2014 AD01 Registered office address changed from 3 Mosborough Crescent Birmingham B19 3BT to Kings Court 17 School Road Hall Green Birmingham B28 8JG on 17 December 2014
16 Dec 2014 AP01 Appointment of Mrs Theresa Geary as a director on 1 April 2014
16 Dec 2014 TM01 Termination of appointment of James Stonehouse as a director on 1 December 2014
20 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
20 Oct 2014 AP01 Appointment of Mr James Stonehouse as a director on 1 June 2014
20 Oct 2014 TM01 Termination of appointment of Richard James Smallwood as a director on 1 October 2014
20 Oct 2014 AD01 Registered office address changed from 24 Webb Lane Hall Green Birmingham B28 0EA England to Kings Court 17 School Road Hall Green Birmingham B28 8JG on 20 October 2014
11 Sep 2014 AP01 Appointment of Mr Richard James Smallwood as a director on 11 September 2014
11 Sep 2014 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Kings Court 17 School Road Hall Green Birmingham B28 8JG on 11 September 2014
11 Sep 2014 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 11 September 2014
11 Mar 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted