Advanced company searchLink opens in new window

STORAGE AND RECOVERY DIRECT LIMITED

Company number 06636911

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)
11 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2012 DS01 Application to strike the company off the register
10 Aug 2012 AA Accounts for a dormant company made up to 31 July 2012
02 Aug 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
Statement of capital on 2012-08-02
  • GBP 1
20 Oct 2011 AA Accounts for a dormant company made up to 31 July 2011
12 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
27 Aug 2010 AA Accounts for a dormant company made up to 31 July 2010
07 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
20 Aug 2009 AA Accounts made up to 31 July 2009
08 Jul 2009 363a Return made up to 03/07/09; full list of members
08 Jul 2009 288c Director's Change of Particulars / matthew salmons / 03/07/2009 / HouseName/Number was: , now: 28; Street was: 17 caernarvon court, now: meadowfield way; Area was: hendredenny, now: morganstown; Post Town was: caerphilly, now: cardiff; Region was: mid glamorgan, now: south glamorgan; Post Code was: CF83 2UB, now: CF15 8FN; Country was: , now: unite
04 Jul 2008 288a Director appointed mr matthew john salmons
04 Jul 2008 288a Secretary appointed mr philip guy durham
04 Jul 2008 288a Director appointed mr philip guy durham
03 Jul 2008 288b Appointment Terminated Director creditreform (directors) LIMITED
03 Jul 2008 288b Appointment Terminated Secretary creditreform (secretaries) LIMITED
03 Jul 2008 NEWINC Incorporation