- Company Overview for STORAGE PARTNERS LIMITED (04265220)
- Filing history for STORAGE PARTNERS LIMITED (04265220)
- People for STORAGE PARTNERS LIMITED (04265220)
- Insolvency for STORAGE PARTNERS LIMITED (04265220)
- More for STORAGE PARTNERS LIMITED (04265220)
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 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 July 2013 | |
19 Jul 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
17 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
17 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2012 | AD01 | Registered office address changed from 1 the Square Manfield Avenue Walgrave Coventry Warwickshire CV2 2QJ on 13 July 2012 | |
26 Jun 2012 | TM01 | Termination of appointment of Robert Haville as a director | |
21 Sep 2011 | AR01 |
Annual return made up to 6 August 2011 with full list of shareholders
Statement of capital on 2011-09-21
|
|
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Sep 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
08 Sep 2010 | CH01 | Director's details changed for Roger Hicks on 6 August 2010 | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
25 Aug 2009 | 363a | Return made up to 06/08/09; full list of members | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
08 Oct 2008 | 363a | Return made up to 06/08/08; full list of members | |
09 Sep 2008 | 287 | Registered office changed on 09/09/2008 from apple tree cottage woodcote close epsom surrey KT18 7QS | |
15 Jan 2008 | 288b | Director resigned | |
19 Sep 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
24 Aug 2007 | 363s | Return made up to 06/08/07; full list of members | |
27 Jul 2007 | 288c | Director's particulars changed | |
18 Jul 2007 | CERTNM | Company name changed tlcesmart europe LTD.\certificate issued on 18/07/07 | |
06 Sep 2006 | 363s | Return made up to 06/08/06; full list of members |