- Company Overview for ANYTHING PALLET RACKING LTD. (10120505)
- Filing history for ANYTHING PALLET RACKING LTD. (10120505)
- People for ANYTHING PALLET RACKING LTD. (10120505)
- More for ANYTHING PALLET RACKING LTD. (10120505)
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
|
|
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
|
|
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
|