Advanced company searchLink opens in new window

CERES STREET RECOVERY STORAGE AND CAR HIRE LIMITED

Company number 09711874

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 Jul 2023 AD01 Registered office address changed from 2 Ceres Street Ceres Street Liverpool L20 8PZ England to Unit 50 Brasenose Road Bankhall Car Hire Liverpool L20 8HG on 24 July 2023
12 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
05 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
27 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
11 Feb 2022 AP03 Appointment of Mrs Helen Catherine Mcdonald as a secretary on 11 February 2022
22 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
29 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
20 Jun 2019 PSC01 Notification of Jamie Wingle as a person with significant control on 20 June 2019
20 Jun 2019 AP01 Appointment of Mr Jamie Wingle as a director on 20 June 2019
20 Jun 2019 TM01 Termination of appointment of Christina Pattie as a director on 20 June 2019
20 Jun 2019 PSC07 Cessation of Christian Pattie as a person with significant control on 20 June 2019
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
27 Sep 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
31 Jul 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
28 Apr 2017 AA Micro company accounts made up to 31 July 2016
01 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
29 Mar 2016 CERTNM Company name changed ceres street recovery and storage LIMITED\certificate issued on 29/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-29
31 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted