Advanced company searchLink opens in new window

STORAGE CONTRACTS LIMITED

Company number 02992192

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)
15 Jan 2004 AA Accounts for a small company made up to 31 March 2003
24 Nov 2003 363s Return made up to 18/11/03; full list of members
30 Nov 2002 363s Return made up to 18/11/02; full list of members
22 Nov 2002 AA Total exemption full accounts made up to 31 March 2002
08 Nov 2001 363s Return made up to 18/11/01; full list of members
28 Oct 2001 AA Total exemption full accounts made up to 31 March 2001
17 Apr 2001 CERTNM Company name changed deansgate contracts LIMITED\certificate issued on 17/04/01
08 Jan 2001 363s Return made up to 18/11/00; full list of members
06 Jul 2000 AA Accounts for a dormant company made up to 31 March 2000
26 Nov 1999 363s Return made up to 18/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
26 Nov 1999 288b Director resigned
20 Oct 1999 AA Accounts for a dormant company made up to 31 March 1999
18 Jan 1999 287 Registered office changed on 18/01/99 from: 25 ridgefield road pensby wirral merseyside L61 8RS
17 Nov 1998 363s Return made up to 18/11/98; full list of members
15 Jul 1998 AA Accounts for a dormant company made up to 31 March 1998
17 Nov 1997 363s Return made up to 18/11/97; no change of members
18 Aug 1997 AA Accounts for a dormant company made up to 31 March 1997
11 Dec 1996 363s Return made up to 18/11/96; no change of members
23 Sep 1996 AA Full accounts made up to 31 March 1996
01 Mar 1996 287 Registered office changed on 01/03/96 from: c/o adams & co 8A abbey square chester CH1 2HU
27 Dec 1995 363s Return made up to 18/11/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
04 Aug 1995 88(2)R Ad 06/04/95--------- £ si 98@1=98 £ ic 2/100
02 May 1995 224 Accounting reference date notified as 31/03
02 May 1995 287 Registered office changed on 02/05/95 from: millfields house millfields road ettingshall wolverhampton WV4 6JE
02 May 1995 288 New director appointed