Advanced company searchLink opens in new window

GLOBAL STORAGE & LOGISTICS LTD

Company number 06726377

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)
26 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 7 March 2018
08 May 2017 4.68 Liquidators' statement of receipts and payments to 7 March 2017
21 Mar 2016 4.68 Liquidators' statement of receipts and payments to 7 March 2016
18 May 2015 LIQ MISC INSOLVENCY:progress report
12 May 2015 4.68 Liquidators' statement of receipts and payments to 7 March 2015
13 May 2014 4.68 Liquidators' statement of receipts and payments to 7 March 2014
23 Dec 2013 LIQ MISC OC Court order insolvency:removal of liquidator
23 Dec 2013 4.40 Notice of ceasing to act as a voluntary liquidator
12 Apr 2013 AD01 Registered office address changed from Suite 2 - 1St Floor Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG on 12 April 2013
11 Apr 2013 LIQ MISC Insolvency:order of court appointing stephen hunt and kevin hellard as liquidators of the company
11 Apr 2013 600 Appointment of a voluntary liquidator
22 Mar 2013 4.40 Notice of ceasing to act as a voluntary liquidator
06 Jun 2012 4.68 Liquidators' statement of receipts and payments to 26 April 2012
11 May 2011 AD01 Registered office address changed from Soothill Lane Batley West Yorkshire WF17 6LJ on 11 May 2011
05 May 2011 4.20 Statement of affairs with form 4.19
05 May 2011 600 Appointment of a voluntary liquidator
05 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Jan 2011 AR01 Annual return made up to 17 October 2010 with full list of shareholders
Statement of capital on 2011-01-12
  • GBP 100
19 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2010 AA Total exemption small company accounts made up to 31 October 2009
18 Jan 2010 AR01 Annual return made up to 17 October 2009 with full list of shareholders
18 Jan 2010 TM02 Termination of appointment of Shabbir Mahmed as a secretary