- Company Overview for SITE STOREHOUSE LIMITED (10197247)
- Filing history for SITE STOREHOUSE LIMITED (10197247)
- People for SITE STOREHOUSE LIMITED (10197247)
- Insolvency for SITE STOREHOUSE LIMITED (10197247)
- More for SITE STOREHOUSE LIMITED (10197247)
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) |
---|---|---|---|
07 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 August 2022 | |
22 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 August 2021 | |
30 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 1 August 2020 | |
06 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 1 August 2019 | |
07 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 1 August 2018 | |
24 Jan 2018 | CH01 | Director's details changed for Mr Albert Centeno on 26 July 2016 | |
21 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
21 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2017 | LIQ02 | Statement of affairs | |
19 Jul 2017 | AD01 | Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to Concorde House Grenville Place Mill Hill London NW7 3SA on 19 July 2017 | |
13 Jul 2017 | PSC01 | Notification of Albert Centeno as a person with significant control on 24 May 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
27 Jul 2016 | AP01 | Appointment of Mr Albert Centeno as a director on 27 May 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Ben Wilkes as a director on 28 May 2016 | |
24 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-24
|