- Company Overview for STORSACK UK LIMITED (00450530)
- Filing history for STORSACK UK LIMITED (00450530)
- People for STORSACK UK LIMITED (00450530)
- Charges for STORSACK UK LIMITED (00450530)
- Insolvency for STORSACK UK LIMITED (00450530)
- More for STORSACK UK LIMITED (00450530)
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
|
|
12 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
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 |