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)
26 Apr 2012 2.17B Statement of administrator's proposal
13 Apr 2012 2.16B Statement of affairs with form 2.14B/2.15B
04 Apr 2012 AD01 Registered office address changed from Miller 33 Bruton Street London W1J 6QU United Kingdom on 4 April 2012
12 Mar 2012 MEM/ARTS Memorandum and Articles of Association
12 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Mar 2012 2.12B Appointment of an administrator
26 Jan 2012 CERTNM Company name changed miller solihull LIMITED\certificate issued on 26/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
26 Jan 2012 CONNOT Change of name notice
05 Jan 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
Statement of capital on 2012-01-05
  • GBP 2
28 Sep 2011 CH01 Director's details changed for David Thomas Milloy on 28 September 2011
28 Sep 2011 CH01 Director's details changed for Donald William Borland on 28 September 2011
31 Aug 2011 AP01 Appointment of Euan James Edward Haggerty as a director
14 Jun 2011 AD01 Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 14 June 2011
10 Jan 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
04 Jan 2011 CH03 Secretary's details changed for Pamela June Smyth on 26 November 2010
01 Dec 2010 CH01 Director's details changed for Philip Hartley Miller on 26 November 2010
29 Oct 2010 CH01 Director's details changed for Andrew Sutherland on 19 October 2010
02 Oct 2010 AA Full accounts made up to 31 December 2009
10 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
30 Oct 2009 AA Full accounts made up to 31 December 2008
23 Sep 2009 288b Appointment terminated director julie jackson
17 Jun 2009 288b Appointment terminated director marlene wood
24 Dec 2008 363a Return made up to 30/11/08; full list of members
01 Oct 2008 AA Full accounts made up to 31 December 2007
22 Jan 2008 363a Return made up to 30/11/07; full list of members