- Company Overview for SOLID DESIGN & BUILD LIMITED (11077615)
- Filing history for SOLID DESIGN & BUILD LIMITED (11077615)
- People for SOLID DESIGN & BUILD LIMITED (11077615)
- Charges for SOLID DESIGN & BUILD LIMITED (11077615)
- Insolvency for SOLID DESIGN & BUILD LIMITED (11077615)
- More for SOLID DESIGN & BUILD LIMITED (11077615)
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) |
---|---|---|---|
22 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 March 2020 | |
18 Mar 2019 | AD01 | Registered office address changed from Unit 3a Rufford Road Stourbridge DY9 7nd England to 3rd Floor Temple Point 1 Temple Row Birmingham B2 5LG on 18 March 2019 | |
16 Mar 2019 | LIQ02 | Statement of affairs | |
16 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2019 | AP01 | Appointment of Mrs Louanne Massey as a director on 1 January 2019 | |
11 Jan 2019 | TM01 | Termination of appointment of Louanne Massey as a director on 1 September 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
24 Apr 2018 | AP01 | Appointment of Mr Wayne David Massey as a director on 20 April 2018 | |
23 Apr 2018 | MR01 | Registration of charge 110776150001, created on 18 April 2018 | |
18 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 18 April 2018
|
|
18 Apr 2018 | AD01 | Registered office address changed from 3 Brayford Avenue Brierley Hill DY5 3PW England to Unit 3a Rufford Road Stourbridge DY9 7nd on 18 April 2018 | |
22 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-22
|