Advanced company searchLink opens in new window

SOLIHULL OBSERVER LIMITED

Company number 06188144

Filter by category

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)
22 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
06 Oct 2011 AP01 Appointment of Ms Vanessa Sarah Bradford as a director
22 Jun 2011 AD01 Registered office address changed from C/O Irwin Mitchell Llp Imperial House 31 Temple Street Birmingham West Midlands B2 5DB United Kingdom on 22 June 2011
20 Jun 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Jun 2011 SH01 Statement of capital following an allotment of shares on 27 May 2011
  • GBP 100
16 Jun 2011 AP01 Appointment of Patricia Ann Bullivant as a director
16 Jun 2011 AP01 Appointment of Mr John Henry Ozwell as a director
16 Jun 2011 AP01 Appointment of John Stephen Shepherd as a director
16 Jun 2011 AP01 Appointment of Mr Naveen Kumar Sharma as a director
28 May 2011 DISS40 Compulsory strike-off action has been discontinued
27 May 2011 CERTNM Company name changed birmingham gazette co LIMITED\certificate issued on 27/05/11
  • RES15 ‐ Change company name resolution on 2011-05-27
  • NM01 ‐ Change of name by resolution
27 May 2011 AD01 Registered office address changed from the Old Library Church Green West Redditch Worcestershire B97 4DU on 27 May 2011
27 May 2011 AA Accounts for a dormant company made up to 31 March 2010
27 May 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2010 AA Accounts for a dormant company made up to 31 March 2009
30 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
30 Apr 2010 AD03 Register(s) moved to registered inspection location
30 Apr 2010 AD02 Register inspection address has been changed
30 Apr 2010 CH01 Director's details changed for Mr. Christopher James Bullivant on 27 March 2010
30 Apr 2009 363a Return made up to 27/03/09; full list of members
22 Apr 2009 288a Secretary appointed mr. Ian james mcgahan
22 Apr 2009 288b Appointment terminated secretary bpe secretaries LIMITED
22 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
21 Jan 2009 288a Director appointed mr. Christopher james bullivant