- Company Overview for CAPITAL SELF-STORAGE LIMITED (03656771)
- Filing history for CAPITAL SELF-STORAGE LIMITED (03656771)
- People for CAPITAL SELF-STORAGE LIMITED (03656771)
- Charges for CAPITAL SELF-STORAGE LIMITED (03656771)
- Insolvency for CAPITAL SELF-STORAGE LIMITED (03656771)
- More for CAPITAL SELF-STORAGE LIMITED (03656771)
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) |
---|---|---|---|
28 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2021 | L64.07 | Completion of winding up | |
08 Nov 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
15 Jun 2011 | COCOMP | Order of court to wind up | |
09 Dec 2010 | AR01 |
Annual return made up to 27 October 2010 with full list of shareholders
Statement of capital on 2010-12-09
|
|
07 Oct 2010 | TM02 | Termination of appointment of Aldlex Limited as a secretary | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
22 Sep 2010 | AD01 | Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 22 September 2010 | |
10 Nov 2009 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Daniel James Stephens on 2 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Ian Carlton on 2 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Christopher Cadman on 2 October 2009 | |
09 Nov 2009 | CH04 | Secretary's details changed for Aldlex Limited on 2 October 2009 | |
02 Oct 2009 | 88(2) | Ad 24/09/09\gbp si 4000@0.01=40\gbp ic 910.1/950.1\ | |
02 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
26 Feb 2009 | 288b | Appointment terminated director peter evans | |
26 Feb 2009 | 288a | Director appointed ian carlton | |
29 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
21 Nov 2008 | 363a | Return made up to 27/10/08; full list of members; amend | |
11 Nov 2008 | 288b | Appointment terminated director david pope | |
03 Nov 2008 | 363a | Return made up to 27/10/08; full list of members | |
23 Oct 2008 | 287 | Registered office changed on 23/10/2008 from 19 uttoxeter new road derby derbyshire DE22 3EA | |
23 Oct 2008 | 288b | Appointment terminated secretary bw secretaries LTD | |
23 Oct 2008 | 288a | Secretary appointed aldlex LIMITED |