Advanced company searchLink opens in new window

STORACALL VOICE SYSTEMS LIMITED

Company number 02102236

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)
04 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 28 November 2020
09 Dec 2019 AD01 Registered office address changed from Unit 6 Enterprise Way Cheltenham Trade Park Cheltenham GL51 8LZ England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 9 December 2019
06 Dec 2019 LIQ02 Statement of affairs
06 Dec 2019 600 Appointment of a voluntary liquidator
06 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-29
03 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
06 Aug 2019 MR04 Satisfaction of charge 2 in full
06 Aug 2019 MR04 Satisfaction of charge 3 in full
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 Aug 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
29 May 2018 AD01 Registered office address changed from Unit C1 Dolphin Estate Windmill Road West Sunbury-on-Thames Middlesex TW16 7HE England to Unit 6 Enterprise Way Cheltenham Trade Park Cheltenham GL51 8LZ on 29 May 2018
09 Apr 2018 TM01 Termination of appointment of Alan Kearsley as a director on 31 March 2018
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
26 Oct 2017 AP03 Appointment of Mr Matthew Charles Taylor as a secretary on 25 October 2017
26 Oct 2017 TM02 Termination of appointment of Alan Kearsley as a secretary on 25 October 2017
04 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
08 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
01 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
27 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 145,000
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
14 Aug 2015 AD01 Registered office address changed from Swan House 69-71 Windmill Road Sunbury-on-Thames Middlesex TW16 7DT to Unit C1 Dolphin Estate Windmill Road West Sunbury-on-Thames Middlesex TW16 7HE on 14 August 2015
08 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 145,000
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014