Advanced company searchLink opens in new window

STOREHOUSE BOARD LIMITED

Company number 10197196

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)
19 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 10 September 2022
07 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 10 September 2021
13 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 10 September 2020
08 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 10 September 2019
12 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 10 September 2018
31 Jan 2018 CH01 Director's details changed for Mr Melvin Hilaga on 27 May 2016
22 Sep 2017 LIQ02 Statement of affairs
22 Sep 2017 600 Appointment of a voluntary liquidator
22 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-11
07 Sep 2017 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 7 September 2017
14 Jul 2017 PSC01 Notification of Melvin Hilaga as a person with significant control on 24 May 2016
13 Jul 2017 CS01 Confirmation statement made on 23 May 2017 with updates
21 Jul 2016 AP01 Appointment of Mr Melvin Hilaga as a director on 27 May 2016
20 Jul 2016 TM01 Termination of appointment of Ben Wilkes as a director on 28 May 2016
24 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-24
  • GBP 1