COLLIERS OF SOLIHULL LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/05/1931 May 2019 APPLICATION FOR STRIKING-OFF

View Document

05/04/195 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

08/06/178 June 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/07/161 July 2016 SECRETARY APPOINTED MR MICHAEL KAY

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD MADDOCKS

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MADDOCKS

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM UNIT 19, MAYBROOK BUSINESS PARK MAYBROOK ROAD, MINWORTH SUTTON COLDFIELD WEST MIDLANDS B76 1AL ENGLAND

View Document

17/03/1617 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 1-41 SUTTON ROAD ERDINGTON BIRMINGHAM B23 6QH

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009035240003

View Document

16/12/1416 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

09/05/149 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 009035240003

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, SECRETARY NIALL POWER

View Document

04/10/134 October 2013 SECRETARY APPOINTED MR RICHARD JAMES MADDOCKS

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR RICHARD JAMES MADDOCKS

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR NIALL POWER

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN CLARK

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MR NIALL JAMES THOMAS POWER

View Document

05/08/105 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NIALL JAMES THOMAS POWER / 14/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES CLARK / 14/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN COURTNEY CLARK / 14/03/2010

View Document

09/04/109 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

20/10/0920 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/10/004 October 2000 SECRETARY RESIGNED

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED

View Document

30/03/0030 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/09/983 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/04/9614 April 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

13/04/9513 April 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

14/04/9414 April 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

26/04/9326 April 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

15/04/9215 April 1992 RETURN MADE UP TO 13/03/92; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 REGISTERED OFFICE CHANGED ON 06/08/91 FROM: STOCKFIELD HOUSE 38 STOCKFIELD ROAD ACOCKS GREEN BIRMINGHAM B27 6AW

View Document

16/07/9116 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

09/05/919 May 1991 RETURN MADE UP TO 14/03/91; NO CHANGE OF MEMBERS

View Document

11/04/9011 April 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/89

View Document

11/04/9011 April 1990 RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS

View Document

21/10/8921 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/8921 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/898 May 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/88

View Document

08/05/898 May 1989 RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/8820 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

20/06/8820 June 1988 RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 RETURN MADE UP TO 06/04/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

28/11/8628 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/868 July 1986 RETURN MADE UP TO 07/04/86; FULL LIST OF MEMBERS

View Document

08/07/868 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company