Advanced company searchLink opens in new window

SOLIHULL ROOFING SERVICES LIMITED

Company number 06116448

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2022 MR04 Satisfaction of charge 1 in full
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2022 DS01 Application to strike the company off the register
10 May 2021 AA Total exemption full accounts made up to 31 March 2021
05 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with updates
16 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
28 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
15 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with updates
06 Mar 2019 CH01 Director's details changed for Mrs Jill Margaret Smith on 17 February 2019
25 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
28 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
18 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 200
10 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
28 May 2015 CH01 Director's details changed for Stanley Henry Clarke on 19 May 2015
27 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 200
27 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 200
27 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
05 Mar 2013 CH01 Director's details changed for Christopher Raymond Evill on 30 November 2012