Advanced company searchLink opens in new window

SOUTH YORKSHIRE SELF STORAGE LIMITED

Company number 06426755

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)
22 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
Statement of capital on 2011-11-16
  • GBP 100
15 Nov 2011 TM02 Termination of appointment of Carl Bullement as a secretary
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
29 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
29 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
17 Nov 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Cliff Andrew on 1 October 2009
11 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
11 Sep 2009 287 Registered office changed on 11/09/2009 from 102 snape hill lane dronfield derbyshire S18 2GP
12 May 2009 288b Appointment terminated director russell marples
31 Dec 2008 363a Return made up to 14/11/08; full list of members
02 Oct 2008 288c Director's change of particulars / russell marples / 01/07/2008
30 Sep 2008 288a Director appointed mr russell marples
14 Nov 2007 NEWINC Incorporation