- Company Overview for THE GENERAL STORAGE COMPANY LIMITED (05552475)
- Filing history for THE GENERAL STORAGE COMPANY LIMITED (05552475)
- People for THE GENERAL STORAGE COMPANY LIMITED (05552475)
- Insolvency for THE GENERAL STORAGE COMPANY LIMITED (05552475)
- More for THE GENERAL STORAGE COMPANY LIMITED (05552475)
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) |
---|---|---|---|
18 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Feb 2022 | AD01 | Registered office address changed from C/O Valentine & Co, Galley House Moon Lane London EN5 5YL to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 4 February 2022 | |
02 Nov 2021 | AD01 | Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT to C/O Valentine & Co, Galley House Moon Lane London EN5 5YL on 2 November 2021 | |
02 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2021 | LIQ02 | Statement of affairs | |
02 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
27 Dec 2019 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
12 Sep 2019 | PSC07 | Cessation of Chartwell Storage Company Limited as a person with significant control on 3 June 2019 | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Dec 2018 | PSC04 | Change of details for Mrs Barbara Susan Lewthwaite as a person with significant control on 22 November 2018 | |
19 Dec 2018 | CH01 | Director's details changed for Mrs Barbara Susan Lewthwaite on 22 November 2018 | |
19 Dec 2018 | PSC04 | Change of details for Neil Lewthwaite as a person with significant control on 22 November 2018 | |
19 Dec 2018 | CH01 | Director's details changed for Mr Neil Lewthwaite on 22 November 2018 | |
28 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2018 | CS01 | Confirmation statement made on 2 September 2018 with no updates | |
05 Mar 2018 | RP04AR01 | Second filing of the annual return made up to 2 September 2015 |