Advanced company searchLink opens in new window

STOREWEST LIMITED

Company number 01792398

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2021 DS01 Application to strike the company off the register
22 Dec 2020 TM01 Termination of appointment of Wayne Lester Brett as a director on 21 December 2020
25 Nov 2020 CH01 Director's details changed for Mr Benedict Samuel Dale on 24 November 2020
01 Sep 2020 AA Accounts for a small company made up to 31 December 2019
11 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
11 May 2020 PSC05 Change of details for Malibu Corporation Limited as a person with significant control on 29 April 2020
19 Aug 2019 AA Unaudited abridged accounts made up to 31 December 2018
02 Aug 2019 TM01 Termination of appointment of Marion Martina Keating as a director on 11 July 2019
02 Aug 2019 TM01 Termination of appointment of Anthony Francis Keating as a director on 11 July 2019
02 Aug 2019 TM02 Termination of appointment of Marion Martina Keating as a secretary on 11 July 2019
02 Aug 2019 AD01 Registered office address changed from Unit 9 Harp Road Off Guinness Road Trafford Park Manchester M17 1SR to Units 3&4 Dana Trading Estate Transfesa Road Paddock Wood TN12 6UU on 2 August 2019
02 Aug 2019 AP01 Appointment of Mr Wayne Lester Brett as a director on 11 July 2019
02 Aug 2019 AP01 Appointment of Mr Benedict Samuel Dale as a director on 11 July 2019
24 Jun 2019 PSC02 Notification of Malibu Corporation Limited as a person with significant control on 19 June 2019
19 Jun 2019 PSC07 Cessation of Anthony Francis Keating as a person with significant control on 19 June 2019
03 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
03 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
09 May 2018 AA Total exemption full accounts made up to 31 December 2017
28 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
07 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
12 May 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 100