- Company Overview for STORAGE CLOTHING LIMITED (03583312)
- Filing history for STORAGE CLOTHING LIMITED (03583312)
- People for STORAGE CLOTHING LIMITED (03583312)
- Charges for STORAGE CLOTHING LIMITED (03583312)
- Insolvency for STORAGE CLOTHING LIMITED (03583312)
- More for STORAGE CLOTHING LIMITED (03583312)
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) |
---|---|---|---|
09 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Aug 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
05 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 April 2021 | |
02 Jun 2020 | AD01 | Registered office address changed from First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN England to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 2 June 2020 | |
04 May 2020 | LIQ02 | Statement of affairs | |
04 May 2020 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jun 2018 | CH01 | Director's details changed for Mr Bhupinder Singh Lidder on 21 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
04 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
24 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jul 2015 | AD01 | Registered office address changed from 136-140 Bedford Road Kempston Bedford MK42 8BH to First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN on 2 July 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
10 Feb 2015 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 | |
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
21 Mar 2014 | AP01 | Appointment of Mr Bhupinder Singh Lidder as a director |