Advanced company searchLink opens in new window

SOLIHEALTH (2015) LIMITED

Company number 09308198

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)
05 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2023 LIQ13 Return of final meeting in a members' voluntary winding up
23 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 28 September 2022
07 Oct 2021 AD01 Registered office address changed from 179 Richmond Road Olton Solihull West Midlands B92 7SA England to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 7 October 2021
06 Oct 2021 600 Appointment of a voluntary liquidator
06 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-29
06 Oct 2021 LIQ01 Declaration of solvency
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
17 Feb 2021 CS01 Confirmation statement made on 12 November 2020 with no updates
25 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
18 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
24 Jul 2019 AD01 Registered office address changed from C/O Dr Bilal Patel the Jacey Practice Northbrook Road Shirley Solihull West Midlands B90 3LX to 179 Richmond Road Olton Solihull West Midlands B92 7SA on 24 July 2019
08 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
22 Jan 2019 SH06 Cancellation of shares. Statement of capital on 25 July 2016
  • GBP 43,743
07 Jan 2019 SH03 Purchase of own shares.
05 Dec 2018 AAMD Amended total exemption full accounts made up to 30 November 2016
05 Dec 2018 AAMD Amended total exemption full accounts made up to 30 November 2017
14 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
05 Oct 2018 TM01 Termination of appointment of Michael Andrew Nigel Waddell as a director on 3 October 2018
05 Oct 2018 TM01 Termination of appointment of Rizwan Syed as a director on 3 October 2018
05 Oct 2018 TM01 Termination of appointment of Michael Robert Bosworth as a director on 3 October 2018
19 Sep 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-10
19 Sep 2018 CONNOT Change of name notice
21 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
21 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates