Advanced company searchLink opens in new window

STORD LIMITED

Company number 05793115

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)
06 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2013 4.68 Liquidators' statement of receipts and payments to 30 August 2013
06 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
22 Jul 2013 4.68 Liquidators' statement of receipts and payments to 13 April 2013
30 Oct 2012 4.68 Liquidators' statement of receipts and payments to 13 October 2012
23 Apr 2012 4.68 Liquidators' statement of receipts and payments to 13 April 2012
04 Nov 2011 4.68 Liquidators' statement of receipts and payments to 13 October 2011
03 Nov 2011 AD01 Registered office address changed from C/O C/O P a Roberts 29-30 Fitzroy Square London W1T 6ET on 3 November 2011
27 Apr 2011 4.68 Liquidators' statement of receipts and payments to 13 April 2011
12 Nov 2010 4.68 Liquidators' statement of receipts and payments to 13 October 2010
20 Oct 2009 4.20 Statement of affairs with form 4.19
20 Oct 2009 600 Appointment of a voluntary liquidator
20 Oct 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-14
09 Oct 2009 AD01 Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 9 October 2009
01 Aug 2009 AA Total exemption full accounts made up to 30 September 2008
30 Apr 2009 288c Director's Change of Particulars / anthony roles / 23/04/2009 / Middle Name/s was: john, now: john howard
29 Apr 2009 363a Return made up to 24/04/09; full list of members
02 Mar 2009 288b Appointment Terminated Director and Secretary roger cutting
28 Apr 2008 363a Return made up to 24/04/08; full list of members
25 Feb 2008 AA Total exemption full accounts made up to 30 September 2007
25 Jan 2008 225 Accounting reference date extended from 30/04/07 to 30/09/07
24 Jan 2008 287 Registered office changed on 24/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH
25 Apr 2007 363a Return made up to 24/04/07; full list of members
20 May 2006 395 Particulars of mortgage/charge
05 May 2006 288a New secretary appointed;new director appointed