Advanced company searchLink opens in new window

STOREMANTEL LIMITED

Company number 03188806

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)
26 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2011 DS01 Application to strike the company off the register
30 Mar 2011 CC04 Statement of company's objects
30 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2011 SH20 Statement by Directors
28 Mar 2011 CAP-SS Solvency Statement dated 24/03/11
28 Mar 2011 SH19 Statement of capital on 28 March 2011
  • GBP 1.00
28 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 24/03/2011
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jun 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
02 Jun 2010 CH01 Director's details changed for Gregory Hargrave on 2 June 2010
14 Jan 2010 AA Full accounts made up to 30 June 2009
04 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Jun 2009 288b Appointment Terminate, Director And Secretary Robin Paige Neal Logged Form
25 Jun 2009 288b Appointment Terminated Director john macdonald
29 Apr 2009 363a Return made up to 22/04/09; full list of members
27 Feb 2009 AA Full accounts made up to 30 June 2008
21 Oct 2008 288b Appointment Terminated Director caresse selic davies
12 May 2008 AA Full accounts made up to 30 June 2007
06 May 2008 363a Return made up to 22/04/08; full list of members
22 May 2007 AA Full accounts made up to 30 June 2006
21 May 2007 363a Return made up to 22/04/07; full list of members
02 May 2007 288c Director's particulars changed
02 May 2007 288c Director's particulars changed