Advanced company searchLink opens in new window

STORWAVE LIMITED

Company number 02611917

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)
10 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
10 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
10 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 8
28 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
05 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
29 Mar 2010 AD03 Register(s) moved to registered inspection location
29 Mar 2010 AD02 Register inspection address has been changed
03 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
08 Oct 2009 CH01 Director's details changed for Richard Mark Lea Jones on 8 October 2009
08 Oct 2009 CH01 Director's details changed for Cecil Jenkins Ferguson on 8 October 2009
08 Oct 2009 CH03 Secretary's details changed for Richard Mark Lea Jones on 8 October 2009
28 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jul 2009 395 Particulars of a mortgage or charge / charge no: 7
10 Mar 2009 363a Return made up to 28/02/09; full list of members
10 Mar 2009 287 Registered office changed on 10/03/2009 from edm group LIMITED village way bilston west midlands WV14 0UJ
10 Mar 2009 353 Location of register of members
17 Feb 2009 395 Particulars of a mortgage or charge / charge no: 6
28 Jul 2008 AA Accounts for a dormant company made up to 31 March 2008
30 Jun 2008 287 Registered office changed on 30/06/2008 from cloth hall court infirmary street leeds LS1 2JB
05 Mar 2008 363a Return made up to 28/02/08; full list of members
02 Feb 2008 AA Accounts for a dormant company made up to 31 March 2007
04 Jul 2007 403a Declaration of satisfaction of mortgage/charge
29 Mar 2007 363a Return made up to 28/02/07; full list of members