Advanced company searchLink opens in new window

STOREFREIGHT SERVICES LIMITED

Company number 02941428

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)
27 Oct 2016 CS01 Confirmation statement made on 27 October 2016 with updates
02 Jan 2016 AA Accounts for a small company made up to 31 July 2015
01 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 306,000
07 May 2015 AA Accounts for a small company made up to 31 July 2014
10 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 306,000
16 Jan 2014 AA Accounts for a small company made up to 31 July 2013
31 Oct 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 306,000
20 Sep 2013 MR04 Satisfaction of charge 3 in full
20 Sep 2013 MR04 Satisfaction of charge 2 in full
31 Aug 2013 MR01 Registration of charge 029414280004
22 Jul 2013 AAMD Amended accounts made up to 31 July 2012
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
07 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
03 May 2012 AA Accounts for a small company made up to 31 July 2011
07 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
19 Apr 2011 AA Full accounts made up to 31 July 2010
02 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
12 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Apr 2010 AA Full accounts made up to 31 July 2009
27 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Carlo Stanley Urbanowicz on 23 November 2009
27 Nov 2009 CH01 Director's details changed for Gina Louise Brown on 23 November 2009
19 Jan 2009 AA Accounts for a small company made up to 31 July 2008
31 Oct 2008 363a Return made up to 31/10/08; full list of members
31 Oct 2008 287 Registered office changed on 31/10/2008 from harvest house cotting ham street goole east yorkshire DN14 5RP