Advanced company searchLink opens in new window

STORAGE & DISTRIBUTION SOLUTIONS LIMITED

Company number 05219381

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)
13 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
11 Aug 2017 AA Micro company accounts made up to 30 September 2016
28 Feb 2017 TM01 Termination of appointment of Norman Villis as a director on 27 February 2017
15 Dec 2016 TM01 Termination of appointment of Sandeep Golechha as a director on 5 December 2016
04 Dec 2016 AP01 Appointment of Mr Norman Villis as a director on 3 December 2016
29 Nov 2016 AP01 Appointment of Mr Sandeep Golechha as a director on 29 November 2016
26 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2016 CS01 Confirmation statement made on 1 September 2016 with updates
23 Nov 2016 AD01 Registered office address changed from 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England to Unit 8 Manor Road Kiveton Park Station Sheffield S26 6PB on 23 November 2016
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2016 TM02 Termination of appointment of Gilderson Secretaries as a secretary on 23 August 2016
01 Apr 2016 AD01 Registered office address changed from 51 High Street Crowle Scunthorpe South Humberside DN17 4LB England to 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 1 April 2016
26 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Oct 2015 TM02 Termination of appointment of Axholme Secretaries Limited as a secretary on 1 January 2015
22 Oct 2015 AP04 Appointment of Gilderson Secretaries as a secretary on 22 October 2015
19 Oct 2015 AD01 Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP to 51 High Street Crowle Scunthorpe South Humberside DN17 4LB on 19 October 2015
19 Oct 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
14 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Jan 2015 AD01 Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB to 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 8 January 2015
18 Nov 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1