Advanced company searchLink opens in new window

STORM HARDWARE LIMITED

Company number 07034634

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)
07 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2015 2.35B Notice of move from Administration to Dissolution on 20 November 2015
09 Jul 2015 2.24B Administrator's progress report to 11 June 2015
21 May 2015 2.16B Statement of affairs with form 2.14B
05 Mar 2015 F2.18 Notice of deemed approval of proposals
19 Feb 2015 2.17B Statement of administrator's proposal
05 Jan 2015 AD01 Registered office address changed from C/O Ppi Accountancy Limited Horley Green House Horley Green Road Claremount Halifax HX3 6AS to Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 5 January 2015
30 Dec 2014 2.12B Appointment of an administrator
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Mar 2014 AP01 Appointment of Miss Hedina Cooper as a director
29 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 May 2013 AP01 Appointment of Mr James Alan Robert Wilson as a director
01 May 2013 TM01 Termination of appointment of Hedina Cooper as a director
02 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2013 AR01 Annual return made up to 30 September 2012 with full list of shareholders
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2012 AR01 Annual return made up to 30 September 2011 with full list of shareholders
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
08 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Dec 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders