- Company Overview for FULFILMENT & STORAGE UK LIMITED (11475913)
- Filing history for FULFILMENT & STORAGE UK LIMITED (11475913)
- People for FULFILMENT & STORAGE UK LIMITED (11475913)
- Charges for FULFILMENT & STORAGE UK LIMITED (11475913)
- Insolvency for FULFILMENT & STORAGE UK LIMITED (11475913)
- More for FULFILMENT & STORAGE UK LIMITED (11475913)
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) |
---|---|---|---|
08 Dec 2023 | AD01 | Registered office address changed from C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 8 December 2023 | |
28 Nov 2023 | RM01 | Appointment of receiver or manager | |
31 Aug 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Aug 2023 | LIQ02 | Statement of affairs | |
30 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2023 | AD01 | Registered office address changed from Unit 4, Corum 2 Crown Way Warmley Bristol BS30 8FJ England to C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE on 30 August 2023 | |
30 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
13 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
07 Apr 2022 | MR01 | Registration of charge 114759130002, created on 30 March 2022 | |
20 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
14 Jul 2021 | AA01 | Current accounting period extended from 31 July 2021 to 30 September 2021 | |
16 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
18 Sep 2020 | CH01 | Director's details changed for Mr Nicholas Creswell on 17 September 2020 | |
17 Sep 2020 | AP01 | Appointment of Mr Jean Francois Paul Cahorn as a director on 1 September 2020 | |
17 Sep 2020 | AP01 | Appointment of Mr Nicholas Creswell as a director on 1 September 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
07 May 2020 | MR01 | Registration of charge 114759130001, created on 22 April 2020 | |
14 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
25 Feb 2020 | AD01 | Registered office address changed from 474B Bath Road Saltford Bristol BS31 3DJ United Kingdom to Unit 4, Corum 2 Crown Way Warmley Bristol BS30 8FJ on 25 February 2020 | |
20 Sep 2019 | SH08 | Change of share class name or designation | |
20 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2019 | TM01 | Termination of appointment of Rebecca Mary Goulding as a director on 29 August 2019 | |
29 Aug 2019 | PSC01 | Notification of Nicholas Cresswell as a person with significant control on 23 July 2019 |