Advanced company searchLink opens in new window

STORES FUNDING LIMITED

Company number FC027339

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 May 2010 OSDS02 Termination of overseas company insolvency proceedings
22 Apr 2009 703P(1) Winding up overseas company
  • 703P(3) ‐ Appointment of liquidator of overseas company
29 Oct 2008 AA Full accounts made up to 31 December 2007
10 Sep 2008 BR3 Ic change 21/02/07
28 Jun 2008 BR6 BR009229 Person Authorised to Accept partic 18/06/2008 andrew william bartlett -- Address :winchester house 1 great winchester street, london, EC2N 2DB
28 Jun 2008 BR6 BR009229 Person Authorised to Accept partic 18/06/2008 adam paul rutherford -- Address :winchester house 1 great winchester street, london, EC2N 2DB
17 Jun 2008 BR4 Director's Change of Particulars / craig stokeld / 10/06/2008 / HouseName/Number was: , now: orchard corner; Street was: 10 saint jamess gardens, now: netherhall gardens; Post Code was: W11 4RD, now: NW3 5RJ
18 Sep 2007 AA Full accounts made up to 31 December 2006
17 Jul 2007 BR4 Dir resigned 29/06/07 vasudeva nicholas shashi
12 Jul 2007 BR3 Change of address 09/06/06 po b
12 Jul 2007 AA Full accounts made up to 26 March 2005
12 Jul 2007 AA Full accounts made up to 31 December 2005
12 Jul 2007 AA Full accounts made up to 27 March 2004
12 Jul 2007 AA Full accounts made up to 29 March 2003
29 Jun 2007 BR4 Dir resigned 07/06/07 press matthew
25 Jun 2007 225 Accounting reference date shortened from 30/09/06 to 31/12/05
22 Feb 2007 BR1-PAR BR009229 par appointed bartlett andrew william the old manor house church street steeple bumpstead suffolk CB9 7DG
22 Feb 2007 BR1-PAR BR009229 par appointed rutherford adam paul 12 oak close harlington bedfordshire LU5 6PP
21 Feb 2007 BR1-BCH BR009229 registered
21 Feb 2007 BR1 Initial branch registration