Advanced company searchLink opens in new window

THE SELF BUILD STORE LTD

Company number 06652020

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 2015 GAZ2 Final Gazette dissolved following liquidation
22 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
09 Apr 2014 AD01 Registered office address changed from Unit 4 Longham Business Centre 168 Ringwood Road Ferndown Dorset BH22 9BU on 9 April 2014
04 Apr 2014 4.20 Statement of affairs with form 4.19
04 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Apr 2014 600 Appointment of a voluntary liquidator
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 120
05 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Oct 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
29 Sep 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
25 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Oct 2010 TM02 Termination of appointment of Gemma Kaye as a secretary
04 Oct 2010 SH01 Statement of capital following an allotment of shares on 21 July 2010
  • GBP 140
04 Oct 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Oct 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
25 Sep 2010 AA01 Current accounting period extended from 31 July 2010 to 31 December 2010
24 Sep 2010 CH01 Director's details changed for Mr James Anthony Dickinson on 21 July 2010
21 Jul 2010 AA Total exemption small company accounts made up to 31 July 2009
20 May 2010 CERTNM Company name changed moda developments (uk) LIMITED\certificate issued on 20/05/10
  • RES15 ‐ Change company name resolution on 2010-05-14
20 May 2010 CONNOT Change of name notice
19 May 2010 AP01 Appointment of Mr Justin James Spires as a director
19 May 2010 AP01 Appointment of Mrs Catherine Mitchell as a director
15 May 2010 TM01 Termination of appointment of Paul Thompson as a director
17 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-11