Advanced company searchLink opens in new window

REMOVERS & STORERS LIMITED

Company number 07461940

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)
29 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 14 November 2021
01 Jul 2021 AD01 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 1 July 2021
03 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 14 November 2020
25 Nov 2019 AD01 Registered office address changed from 57 Southend Road Grays Essex RM17 5NL to Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on 25 November 2019
23 Nov 2019 LIQ02 Statement of affairs
23 Nov 2019 600 Appointment of a voluntary liquidator
23 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-15
06 Nov 2019 CVA4 Notice of completion of voluntary arrangement
31 Oct 2019 MR04 Satisfaction of charge 074619400001 in full
15 Aug 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 1 June 2019
22 Feb 2019 PSC01 Notification of Jason John Bedding as a person with significant control on 21 November 2016
22 Feb 2019 TM01 Termination of appointment of Martin Ball as a director on 11 February 2019
08 Jan 2019 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
08 Jan 2019 LIQ MISC OC Court order insolvency:o/c in respect of the appointment of shane biddlecombe on 08/10/2018
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with updates
31 Oct 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
31 Oct 2018 CS01 Confirmation statement made on 31 May 2017 with no updates
18 Aug 2018 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 1 June 2018
29 Aug 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 May 2017
06 Jul 2017 TM01 Termination of appointment of Jake John Bedding as a director on 26 June 2017
16 Jun 2017 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
30 Nov 2016 MR01 Registration of charge 074619400001, created on 25 November 2016
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015