DARWIN SOLICITORS (SHROPSHIRE) LIMITED
Status | DISSOLVED |
Company No. | 07117031 |
Category | Private Limited Company |
Incorporated | 05 Jan 2010 |
Age | 14 years, 3 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 30 Jul 2020 |
Years | 3 years, 8 months, 30 days |
SUMMARY
DARWIN SOLICITORS (SHROPSHIRE) LIMITED is an dissolved private limited company with number 07117031. It was incorporated 14 years, 3 months, 24 days ago, on 05 January 2010 and it was dissolved 3 years, 8 months, 30 days ago, on 30 July 2020. The company address is 102 Sunlight House Quay Street, Manchester, M3 3JZ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 30 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 May 2019
Action Date: 09 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-09
Documents
Change registered office address company with date old address new address
Date: 15 May 2019
Action Date: 15 May 2019
Category: Address
Type: AD01
Old address: 2nd Floor 33 Blagrave Street Reading RG1 1PW
New address: 102 Sunlight House Quay Street Manchester M3 3JZ
Change date: 2019-05-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Apr 2018
Action Date: 09 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Apr 2017
Action Date: 09 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-09
Documents
Liquidation court order miscellaneous
Date: 27 Sep 2016
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:court order - removal/ replacement of liquidator
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Address
Type: AD01
Old address: C/O Harrisons Business Recovery and Insolvency Limited Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE
New address: 2nd Floor 33 Blagrave Street Reading RG1 1PW
Change date: 2016-09-14
Documents
Liquidation voluntary cease to act as liquidator
Date: 12 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 May 2016
Action Date: 09 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-03-09
Documents
Liquidation voluntary statement of affairs with form attached
Date: 21 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation disclaimer notice
Date: 01 Apr 2015
Category: Insolvency
Type: F10.2
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 31 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2015
Action Date: 25 Mar 2015
Category: Address
Type: AD01
New address: C/O Harrisons Business Recovery and Insolvency Limited Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE
Change date: 2015-03-25
Old address: , 5 Swan Hill Court, Shrewsbury, Shropshire, SY1 1NP
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 06 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-06
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Termination director company with name
Date: 05 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Saleem Bukhari
Documents
Termination director company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Saleem Bukhari
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 22 Sep 2011
Action Date: 22 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-22
Old address: , 5 Swan Hill Court, Shrewsbury, Shropshire, SY1 1NP, United Kingdom
Documents
Change registered office address company with date old address
Date: 08 Sep 2011
Action Date: 08 Sep 2011
Category: Address
Type: AD01
Old address: , 24 st Johns Hill, Shrewsbury, Shropshire, SY1 1JJ, United Kingdom
Change date: 2011-09-08
Documents
Certificate change of name company
Date: 06 Sep 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed howard shah solicitors LTD\certificate issued on 06/09/11
Documents
Change of name notice
Date: 06 Sep 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 13 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Steven Matthews
Change date: 2010-07-13
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 13 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Saleem Bukhari
Change date: 2010-07-13
Documents
Change registered office address company with date old address
Date: 12 Jul 2010
Action Date: 12 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-12
Old address: , Claremont House Claremont Bank, Shrewsbury, Shropshire, SY1 1RW, England
Documents
Legacy
Date: 10 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
ARW SERVICES (ENGINEERING) LIMITED
C/O DOUGLAS MCDONALD CA,KILMACOLM,PA13 4AE
Number: | SC491723 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRWATER CLEAN CENTRE LIMITED
DAVID HOUSE MILL ROAD,PONTYPOOL,NP4 6NG
Number: | 08397712 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 BERKELEY STREET,,W1J 8HD
Number: | 01788823 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, MAYESBROOK HOUSE LAWNSWOOD BUSINESS PARK,LEEDS,LS16 6QY
Number: | 03984297 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR,HITCHIN,SG4 9SP
Number: | 11315280 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BEAVERSTOCK CONSULTANCY LIMITED
72 LUNEDALE ROAD,DARLINGTON,DL3 9AU
Number: | 04691335 |
Status: | ACTIVE |
Category: | Private Limited Company |