- Company Overview for STORAGE (CHESHIRE) LTD (10573138)
- Filing history for STORAGE (CHESHIRE) LTD (10573138)
- People for STORAGE (CHESHIRE) LTD (10573138)
- Insolvency for STORAGE (CHESHIRE) LTD (10573138)
- More for STORAGE (CHESHIRE) LTD (10573138)
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
|
|
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
|
|
26 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 28 February 2018
|
|
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
|
|
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 |