Advanced company searchLink opens in new window

STORAX LIMITED

Company number 02990344

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 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
01 Nov 2012 4.20 Statement of affairs with form 4.19
01 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-10
19 Oct 2012 AD01 Registered office address changed from 40 Coldharbour Lane Harpenden Hertfordshire on 19 October 2012
18 Oct 2012 600 Appointment of a voluntary liquidator
20 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
Statement of capital on 2012-06-26
  • GBP 50,000
08 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Jun 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
12 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Jul 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Ivan James Young on 25 May 2010
07 Jul 2010 CH01 Director's details changed for Steven William Potter on 25 May 2010
10 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Jun 2009 288c Secretary's Change of Particulars / helen fitzgerald / 13/06/2009 / HouseName/Number was: 8, now: 2; Street was: adele avenue, now: glenbourne house high street; Area was: digswell, now: codicote; Post Town was: welwyn, now: hitchin; Post Code was: AL6 0AU, now: SG4 8UE
29 Jun 2009 363a Return made up to 25/05/09; full list of members
16 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
24 Jun 2008 363a Return made up to 25/05/08; full list of members
23 Jun 2008 288c Secretary's Change of Particulars / helen fitzgerald / 20/05/2008 / HouseName/Number was: , now: 6; Street was: 8 hawbush rise, now: adele avenue; Area was: , now: digswell; Post Code was: AL6 9PN, now: AL6 0AU; Country was: , now: united kingdom
08 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
04 Jun 2007 363a Return made up to 25/05/07; full list of members
08 Jun 2006 AA Total exemption small company accounts made up to 31 March 2006
26 May 2006 363a Return made up to 25/05/06; full list of members
05 Jan 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association