DARWIN SOLICITORS (SHROPSHIRE) LIMITED

102 Sunlight House Quay Street, Manchester, M3 3JZ
StatusDISSOLVED
Company No.07117031
CategoryPrivate Limited Company
Incorporated05 Jan 2010
Age14 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution30 Jul 2020
Years3 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

Gazette dissolved liquidation

Date: 30 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 12 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 01 Apr 2015

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saleem Bukhari

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saleem Bukhari

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 06 Sep 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 05 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

GLENCORE COMMODITIES LTD

50 BERKELEY STREET,,W1J 8HD

Number:01788823
Status:ACTIVE
Category:Private Limited Company

JADECROWN LIMITED

FIRST FLOOR, MAYESBROOK HOUSE LAWNSWOOD BUSINESS PARK,LEEDS,LS16 6QY

Number:03984297
Status:ACTIVE
Category:Private Limited Company

MINDWEAVE LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source