About

Registered Number: 07117031
Date of Incorporation: 05/01/2010 (14 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2020 (3 years and 10 months ago)
Registered Address: 102 Sunlight House Quay Street, Manchester, M3 3JZ

 

Based in Manchester, Darwin Solicitors (Shropshire) Ltd was founded on 05 January 2010, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Matthews, Steven, Bukhari, Saleem for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Steven 05 January 2010 - 1
BUKHARI, Saleem 05 January 2010 07 July 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 July 2020
LIQ14 - N/A 30 April 2020
LIQ03 - N/A 23 May 2019
AD01 - Change of registered office address 15 May 2019
LIQ03 - N/A 11 April 2018
4.68 - Liquidator's statement of receipts and payments 12 April 2017
LIQ MISC OC - N/A 27 September 2016
AD01 - Change of registered office address 14 September 2016
4.40 - N/A 12 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 September 2016
4.68 - Liquidator's statement of receipts and payments 25 May 2016
4.20 - N/A 21 April 2015
F10.2 - N/A 01 April 2015
RESOLUTIONS - N/A 31 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 31 March 2015
AD01 - Change of registered office address 25 March 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 06 September 2012
AR01 - Annual Return 10 January 2012
TM01 - Termination of appointment of director 05 January 2012
TM01 - Termination of appointment of director 20 December 2011
AA - Annual Accounts 26 September 2011
AD01 - Change of registered office address 22 September 2011
AD01 - Change of registered office address 08 September 2011
CERTNM - Change of name certificate 06 September 2011
CONNOT - N/A 06 September 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AD01 - Change of registered office address 12 July 2010
MG01 - Particulars of a mortgage or charge 10 April 2010
NEWINC - New incorporation documents 05 January 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 06 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.