Advanced company searchLink opens in new window

ANYTHING PALLET RACKING LTD.

Company number 10120505

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)
05 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2018 TM01 Termination of appointment of Philip Dennis Collins as a director on 1 January 2018
17 Jan 2018 TM01 Termination of appointment of Richard Andrew Alvin as a director on 1 January 2018
17 Jan 2018 AP01 Appointment of Mr James Clarke as a director on 1 January 2018
17 Jan 2018 PSC07 Cessation of Phillip Dennis Collins as a person with significant control on 2 March 2017
17 Jan 2018 PSC07 Cessation of Richard Andrew Alvin as a person with significant control on 2 March 2017
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2017 TM01 Termination of appointment of Christopher Sait as a director on 1 February 2017
30 Nov 2016 CH01 Director's details changed for Mr Richard Andrew Alvin on 22 November 2016
30 Nov 2016 CH01 Director's details changed for Mr Christopher Sait on 22 November 2016
07 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
19 Aug 2016 AD01 Registered office address changed from 32 Back Street Tittleshall King's Lynn Norfolk PE32 2PW England to 17 Ensign House Admirals Way London E14 9XQ on 19 August 2016
18 Aug 2016 AP01 Appointment of Mr Richard Andrew Alvin as a director on 18 August 2016
15 Aug 2016 CERTNM Company name changed cc storage systems LTD\certificate issued on 15/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-13
13 Aug 2016 CH01 Director's details changed for Mr Philip Dennis Collins on 13 August 2016
13 Aug 2016 CH01 Director's details changed for Mr Christopher Sait on 13 August 2016
12 Aug 2016 AP01 Appointment of Mr Philip Dennis Collins as a director on 12 August 2016
08 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
26 May 2016 AD01 Registered office address changed from 15 Barwells Court Dereham NR192BN United Kingdom to 32 Back Street Tittleshall King's Lynn Norfolk PE32 2PW on 26 May 2016
26 May 2016 TM01 Termination of appointment of Chantelle Dwyer as a director on 18 May 2016
13 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-13
  • GBP 2