CONVEYANCING SERVICES WEST MIDLANDS LIMITED

Corner Oak Corner Oak, Solihull, B91 3QG, United Kingdom
StatusDISSOLVED
Company No.08338903
CategoryPrivate Limited Company
Incorporated20 Dec 2012
Age11 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months, 25 days

SUMMARY

CONVEYANCING SERVICES WEST MIDLANDS LIMITED is an dissolved private limited company with number 08338903. It was incorporated 11 years, 6 months, 21 days ago, on 20 December 2012 and it was dissolved 3 years, 3 months, 25 days ago, on 16 March 2021. The company address is Corner Oak Corner Oak, Solihull, B91 3QG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Gazette notice voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-06

Old address: 84 Raddlebarn Road Birmingham West Midlands B29 6HH

New address: Corner Oak 1 Homer Road Solihull B91 3QG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2017

Action Date: 29 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Colder

Cessation date: 2017-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Colder

Termination date: 2017-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-20

Officer name: John Ernest Nicholas Wilson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Incorporation company

Date: 20 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLOURPOP MARKETING LIMITED

THE OLD TANNERY,WOODSTOCK,OX20 1JL

Number:10510685
Status:ACTIVE
Category:Private Limited Company

CONCEPT HUB LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:08187444
Status:ACTIVE
Category:Private Limited Company
Number:03581239
Status:ACTIVE
Category:Private Limited Company

IQ FOUNDER PARTNER (GP) GROWTH LIMITED

15 ATHOLL CRESCENT,EDINBURGH,EH3 8HA

Number:SC628803
Status:ACTIVE
Category:Private Limited Company

JG STUDIO MANAGEMENT LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10870273
Status:ACTIVE
Category:Private Limited Company

SHEFFIELD AND COMPANY,LIMITED

MEAD HOUSE,FARNHAM,GU10 5HY

Number:00433300
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