Advanced company searchLink opens in new window

STORSACK UK LIMITED

Company number 00450530

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2015 4.71 Return of final meeting in a members' voluntary winding up
01 Aug 2014 AD01 Registered office address changed from Dalton Airfield Dalton Thirsk North Yorkshire YO7 3HE to Ship Canal House 98 King Street Manchester M2 4WU on 1 August 2014
31 Jul 2014 4.70 Declaration of solvency
31 Jul 2014 600 Appointment of a voluntary liquidator
31 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-17
12 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 245,594
12 Nov 2013 TM01 Termination of appointment of Todd Bendis as a director
26 Apr 2013 AA Full accounts made up to 31 October 2012
14 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 October 2011
17 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
07 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
04 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
04 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
04 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
04 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
04 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
19 Sep 2011 MISC Section 516. auditor's resignation
21 Mar 2011 AA Full accounts made up to 31 October 2010
06 Dec 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
12 Oct 2010 AP01 Appointment of Mr Todd Benjamin Bendis as a director
11 Oct 2010 TM01 Termination of appointment of Alphonsus Bruns as a director