Advanced company searchLink opens in new window

SITE STOREHOUSE LIMITED

Company number 10197247

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-02
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

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