Advanced company searchLink opens in new window

STORAGE BOOST CHESTER LIMITED

Company number 07475648

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)
24 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
10 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 29 January 2018
07 Dec 2017 AP01 Appointment of Steven James Horton as a director on 10 November 2017
09 Nov 2017 TM01 Termination of appointment of Richard James Mcdougall as a director on 2 November 2017
20 Feb 2017 AD01 Registered office address changed from 127a High Street Ruislip Middlesex HA4 8JN England to Bdo Llp Two Snowhill Birmingham B4 6GA on 20 February 2017
15 Feb 2017 600 Appointment of a voluntary liquidator
15 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-30
15 Feb 2017 4.70 Declaration of solvency
10 Nov 2016 MR04 Satisfaction of charge 074756480003 in full
08 Nov 2016 AP01 Appointment of Mr Richard James Mcdougall as a director on 2 November 2016
08 Nov 2016 TM01 Termination of appointment of Andrew John Wood as a director on 2 November 2016
08 Nov 2016 TM01 Termination of appointment of Nicholas Peter Wood as a director on 2 November 2016
08 Nov 2016 AP01 Appointment of Mr Robin Greenwood as a director on 2 November 2016
08 Nov 2016 AD01 Registered office address changed from The Weston Centre Weston Lane Crewe Cheshire CW1 6FL to 127a High Street Ruislip Middlesex HA4 8JN on 8 November 2016
16 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 8
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 8
14 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
02 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 8
14 May 2014 MR04 Satisfaction of charge 2 in full
24 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
24 Oct 2013 AA01 Previous accounting period shortened from 31 December 2013 to 31 January 2013
24 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012