Advanced company searchLink opens in new window

STORAGE BOOST (STAFFORD) LIMITED

Company number 06414204

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)
03 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
03 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
18 May 2021 AD03 Register(s) moved to registered inspection location One Coleman Street London EC2R 5AA
18 May 2021 AD02 Register inspection address has been changed to One Coleman Street London EC2R 5AA
13 May 2021 AD01 Registered office address changed from One Coleman Street London EC2R 5AA England to 1 More London Place London SE1 2AF on 13 May 2021
11 May 2021 600 Appointment of a voluntary liquidator
11 May 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-27
11 May 2021 LIQ01 Declaration of solvency
06 Jan 2021 TM01 Termination of appointment of Willem De Jager as a director on 31 December 2020
18 Sep 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
07 Mar 2020 MR04 Satisfaction of charge 064142040003 in full
07 Mar 2020 MR04 Satisfaction of charge 064142040004 in full
05 Mar 2020 AA01 Current accounting period extended from 31 January 2020 to 31 July 2020
04 Mar 2020 AD01 Registered office address changed from The Weston Centre, Weston Road Crewe Cheshire CW1 6FL to One Coleman Street London EC2R 5AA on 4 March 2020
04 Mar 2020 TM01 Termination of appointment of Nicholas Peter Wood as a director on 27 February 2020
04 Mar 2020 TM01 Termination of appointment of Andrew John Wood as a director on 27 February 2020
04 Mar 2020 AP01 Appointment of Mr Willem De Jager as a director on 27 February 2020
04 Mar 2020 TM02 Termination of appointment of Peter Wood as a secretary on 27 February 2020
04 Mar 2020 AP01 Appointment of Mr Paul Edwards as a director on 27 February 2020
04 Mar 2020 AP01 Appointment of Mr Michael Donald Barrie as a director on 27 February 2020
18 Oct 2019 OC S1096 Court Order to Rectify
02 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
24 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
07 Jan 2019 MR01 Registration of charge 064142040004, created on 21 December 2018
21 Dec 2018 ANNOTATION Rectified the form MR01 was removed from the public register on 18/10/2019 pursuant to order of court.