Advanced company searchLink opens in new window

STORMIN LOGISTICS (STAFFS) LIMITED

Company number 06068126

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)
20 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2009 AA Total exemption full accounts made up to 31 January 2009
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
23 May 2009 DISS40 Compulsory strike-off action has been discontinued
22 May 2009 363a Return made up to 25/01/09; full list of members
18 Mar 2009 288c Director's Change of Particulars / david green / 17/03/2009 / HouseName/Number was: , now: 4; Street was: 69 mitre rd, now: dunston close; Area was: , now: cheslyn hay; Post Town was: cheslyn hay, now: walsall; Region was: staffs, now: ; Post Code was: WS6 7HN, now: WS6 7NF; Country was: , now: united kingdom
18 Mar 2009 287 Registered office changed on 18/03/2009 from 69 mitre road, cheslyn hay walsall west midlands WS6 7HN
18 Mar 2009 288b Appointment Terminated Secretary michael green
23 Apr 2008 AA Total exemption full accounts made up to 31 January 2008
15 Apr 2008 363a Return made up to 25/01/08; full list of members
15 Apr 2008 353 Location of register of members
26 Jan 2007 288a New secretary appointed
26 Jan 2007 288a New director appointed
26 Jan 2007 287 Registered office changed on 26/01/07 from: 4 park road, moseley birmingham west midlands B13 8AB
25 Jan 2007 288b Secretary resigned
25 Jan 2007 288b Director resigned
25 Jan 2007 NEWINC Incorporation