Advanced company searchLink opens in new window

FILE AND DATA STORAGE LIMITED

Company number 03275112

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2016 DS01 Application to strike the company off the register
01 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 28,651
29 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
07 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 28,651
05 Nov 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
05 Nov 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
14 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
26 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
03 Jan 2014 MR04 Satisfaction of charge 6 in full
03 Jan 2014 MR04 Satisfaction of charge 032751120007 in full
08 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 28,651
08 Nov 2013 AD02 Register inspection address has been changed
08 Nov 2013 TM01 Termination of appointment of Michael Pullan as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
29 Apr 2013 MR01 Registration of charge 032751120007
04 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 Mar 2013 SH10 Particulars of variation of rights attached to shares
28 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ The guarantors 21/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 6
22 Mar 2013 AP01 Appointment of Adam Thomas Councell as a director
22 Mar 2013 AP03 Appointment of Sarah Lesley Waudby as a secretary