Advanced company searchLink opens in new window

STORAGE (CHESHIRE) LTD

Company number 10573138

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)
18 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2023 LIQ13 Return of final meeting in a members' voluntary winding up
04 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 1 December 2022
16 Dec 2021 AD01 Registered office address changed from No 2 50a Alderley Road Wilmslow SK9 1NT England to C/O Marshall Peters Heskin Hall Farm Wood Lane Heskin PR7 5PA on 16 December 2021
16 Dec 2021 600 Appointment of a voluntary liquidator
16 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-02
16 Dec 2021 LIQ01 Declaration of solvency
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
13 Oct 2021 AA Micro company accounts made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
09 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
22 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
22 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
22 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
17 Oct 2018 CH01 Director's details changed for Mr Michael Philip Wilson on 17 October 2018
17 Oct 2018 CH03 Secretary's details changed for Alison Vivienne Elizabeth Hooley on 17 October 2018
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 7 March 2018
  • GBP 38,347.99
26 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 5,300
09 Mar 2018 SH10 Particulars of variation of rights attached to shares
08 Mar 2018 SH08 Change of share class name or designation
07 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subsciption letters 28/02/2018
  • RES12 ‐ Resolution of varying share rights or name
05 Feb 2018 AD01 Registered office address changed from 12 the Parks Haydock Merseyside WA12 0JQ United Kingdom to No 2 50a Alderley Road Wilmslow SK9 1NT on 5 February 2018
30 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates