- Company Overview for SELF STORE LIMITED (03589115)
- Filing history for SELF STORE LIMITED (03589115)
- People for SELF STORE LIMITED (03589115)
- More for SELF STORE LIMITED (03589115)
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) |
---|---|---|---|
14 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2024 | CH01 | Director's details changed for Mr Robert John Wigley on 20 November 2024 | |
29 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Oct 2024 | DS01 | Application to strike the company off the register | |
17 Jun 2024 | PSC05 | Change of details for The Wigley Group Limited as a person with significant control on 13 June 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
29 Sep 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 31 May 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 May 2022 | PSC05 | Change of details for Wigley Contracts (Barby) Ltd as a person with significant control on 23 June 2021 | |
18 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
20 May 2019 | PSC05 | Change of details for Wigley Contracts (Barby) Ltd as a person with significant control on 4 December 2018 | |
20 May 2019 | CH03 | Secretary's details changed for Mr Robert John Wigley on 4 December 2018 | |
17 May 2019 | AD01 | Registered office address changed from 8 the Cobalt Centre Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE to Stockton House Rugby Road Stockton Southam CV47 8LB on 17 May 2019 | |
17 May 2019 | CH01 | Director's details changed for Mr Robert John Wigley on 4 December 2018 | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |