SOLIHULLPIANO LIMITED
Status | ACTIVE |
Company No. | 06348283 |
Category | Private Limited Company |
Incorporated | 21 Aug 2007 |
Age | 16 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SOLIHULLPIANO LIMITED is an active private limited company with number 06348283. It was incorporated 16 years, 9 months, 7 days ago, on 21 August 2007. The company address is 4 Station Court 4 Station Court, Cannock, WS11 0EJ, Staffordshire.
Company Fillings
Appoint person director company with name date
Date: 21 Mar 2024
Action Date: 21 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynette Rolinson
Appointment date: 2024-03-21
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-20
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Accounts with accounts type micro entity
Date: 11 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 25 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-25
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-25
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 25 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-25
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 03 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-03
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 01 Dec 2011
Action Date: 01 Dec 2011
Category: Address
Type: AD01
Old address: Unit 8 Bridgtown Business Centre, North Street, Bridgtown, Cannock Staffordshire WS11 0XJ Uk
Change date: 2011-12-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-21
Officer name: Christopher Philip Rolinson
Documents
Termination secretary company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lynette Rolinson
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/09; full list of members
Documents
Legacy
Date: 01 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 01/09/2009 from unit 8, bridgetown business centre, north street, bridgetown, cannock staffordshire WS11 0XJ
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/08; full list of members
Documents
Legacy
Date: 07 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/08/07--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 07 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10552037 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
25 MOORGATE,LONDON,EC2R 6AY
Number: | 04743297 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RESEARCH SOLUTION AND HUMAN DEVELOPMENT LIMITED
872 CHESTER ROAD,STRETFORD,M32 0PA
Number: | 09870176 |
Status: | ACTIVE |
Category: | Private Limited Company |
SASH RESTORATION CO. (HEREFORD) LTD.
UNIT 6D THE THORN BUSINESS PARK,HEREFORD,HR2 6JT
Number: | 04793398 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECTRUM VEHICLE REPAIRERS (KENT) LIMITED
SPECTRUM HOUSE SANDY LANE,GRAYS,RM20 4BH
Number: | 11813421 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPICERHAART LAND & NEW HOMES LIMITED
COLWYN HOUSE,COLCHESTER,CO3 3LD
Number: | 07223463 |
Status: | ACTIVE |
Category: | Private Limited Company |