Advanced company searchLink opens in new window

THE GENERAL STORAGE COMPANY LIMITED

Company number 05552475

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-26
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