Advanced company searchLink opens in new window

STORAGE PARTNERS LIMITED

Company number 04265220

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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