About

Registered Number: 02739677
Date of Incorporation: 14/08/1992 (32 years and 7 months ago)
Company Status: Liquidation
Registered Address: 100 St James Road, Northampton, NN5 5LF

 

Having been setup in 1992, Solihull Maintenance Ltd has its registered office in Northampton, it has a status of "Liquidation". We do not know the number of employees at the company. This business has 2 directors listed as Wyartt, Heather Julie, Wyartt, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYARTT, Heather Julie 01 September 2007 - 1
WYARTT, John N/A - 1

Filing History

Document Type Date
LIQ14 - N/A 20 July 2020
RESOLUTIONS - N/A 18 June 2019
AD01 - Change of registered office address 18 June 2019
LIQ02 - N/A 17 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 17 June 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 14 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 16 August 2011
CH01 - Change of particulars for director 17 May 2011
CH03 - Change of particulars for secretary 17 May 2011
CH01 - Change of particulars for director 17 May 2011
AD01 - Change of registered office address 17 May 2011
AA - Annual Accounts 01 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 September 2010
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 26 January 2009
288a - Notice of appointment of directors or secretaries 14 November 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 25 June 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 19 September 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 29 August 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 11 September 2002
287 - Change in situation or address of Registered Office 11 September 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 30 August 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 22 August 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 04 July 1999
287 - Change in situation or address of Registered Office 30 November 1998
363s - Annual Return 16 September 1998
AA - Annual Accounts 02 July 1998
395 - Particulars of a mortgage or charge 19 February 1998
363s - Annual Return 05 September 1997
AA - Annual Accounts 03 July 1997
363s - Annual Return 22 August 1996
AA - Annual Accounts 28 June 1996
363s - Annual Return 15 September 1995
AA - Annual Accounts 06 July 1995
363s - Annual Return 16 September 1994
AA - Annual Accounts 21 June 1994
363s - Annual Return 28 November 1993
RESOLUTIONS - N/A 11 September 1992
RESOLUTIONS - N/A 11 September 1992
RESOLUTIONS - N/A 11 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 September 1992
288 - N/A 02 September 1992
NEWINC - New incorporation documents 14 August 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 10 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.