Advanced company searchLink opens in new window

THOS. STOREY LIMITED

Company number 01851896

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)
04 May 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2015 AC92 Restoration by order of the court
21 Dec 1998 4.71 Return of final meeting in a members' voluntary winding up
21 Dec 1998 4.68 Liquidators' statement of receipts and payments
06 Jul 1998 4.68 Liquidators' statement of receipts and payments
24 Jun 1997 287 Registered office changed on 24/06/97 from: station road reddish stockport SK5 6ND
20 Jun 1997 600 Appointment of a voluntary liquidator
13 Jun 1997 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
13 Jun 1997 4.70 Declaration of solvency
23 Jan 1997 AA Full group accounts made up to 31 December 1995
19 Jan 1997 363s Return made up to 31/12/96; full list of members
19 Jan 1997 363(288) Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
19 Jan 1997 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
19 Jan 1997 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
23 Dec 1996 225(1) Accounting reference date extended from 31/12 to 30/06
09 Dec 1996 288b Director resigned
11 Nov 1996 288b Director resigned
15 Oct 1996 244 Delivery ext'd 3 mth 31/12/95
22 Feb 1996 363s Return made up to 31/12/95; change of members
15 Jan 1996 287 Registered office changed on 15/01/96 from: tiviot works portwood stockport cheshire SK1 2AL
10 Jan 1996 AA Full group accounts made up to 31 December 1994
13 Nov 1995 169 £ ic 3240000/666001 17/08/95 £ sr 2573999@1=2573999
24 Oct 1995 244 Delivery ext'd 3 mth 31/12/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDelivery ext'd 3 mth 31/12/94