- Company Overview for REMOVERS & STORERS LIMITED (07461940)
- Filing history for REMOVERS & STORERS LIMITED (07461940)
- People for REMOVERS & STORERS LIMITED (07461940)
- Charges for REMOVERS & STORERS LIMITED (07461940)
- Insolvency for REMOVERS & STORERS LIMITED (07461940)
- More for REMOVERS & STORERS LIMITED (07461940)
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
|
|
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 |