- Company Overview for STORACALL VOICE SYSTEMS LIMITED (02102236)
- Filing history for STORACALL VOICE SYSTEMS LIMITED (02102236)
- People for STORACALL VOICE SYSTEMS LIMITED (02102236)
- Charges for STORACALL VOICE SYSTEMS LIMITED (02102236)
- Insolvency for STORACALL VOICE SYSTEMS LIMITED (02102236)
- More for STORACALL VOICE SYSTEMS LIMITED (02102236)
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
|
|
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
|
|
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
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |