Advanced company searchLink opens in new window

STORM AUTOMOTIVE LIMITED

Company number 07111929

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 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
26 Oct 2018 DS01 Application to strike the company off the register
03 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with updates
04 Dec 2017 CH03 Secretary's details changed for Mr Paul Philip Mansfield on 21 November 2017
04 Dec 2017 CH01 Director's details changed for Mr Paul Philip Mansfield on 21 November 2017
04 Dec 2017 CH01 Director's details changed for Mr Paul Philip Mansfield on 21 November 2017
04 Dec 2017 CH01 Director's details changed for Mr Ian Philip Mansfield on 13 July 2017
22 Nov 2017 PSC04 Change of details for Mr Paul Philip Mansfield as a person with significant control on 21 November 2017
21 Nov 2017 PSC04 Change of details for Mr Paul Philip Mansfield as a person with significant control on 21 November 2017
21 Nov 2017 PSC04 Change of details for Mr Ian Philip Mansfield as a person with significant control on 13 July 2017
21 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
02 May 2017 CH01 Director's details changed for Mr Ian Philip Mansfield on 28 April 2017
02 May 2017 AD01 Registered office address changed from 12 Radley Close Broadstairs Kent CT10 1BT England to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 2 May 2017
23 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
13 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Feb 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,000
01 Feb 2016 CH01 Director's details changed for Mr Paul Philip Mansfield on 23 December 2014
01 Feb 2016 AD01 Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England to 12 Radley Close Broadstairs Kent CT10 1BT on 1 February 2016
01 Feb 2016 CH01 Director's details changed for Mr Ian Philip Mansfield on 6 July 2015
11 Nov 2015 AD01 Registered office address changed from 37 st Margarets Street Canterbury Kent CT1 2TU to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 11 November 2015
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Dec 2014 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014