Advanced company searchLink opens in new window

SOLIHULL PAVILIONS LIMITED

Company number 06014593

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)
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