Advanced company searchLink opens in new window

FULFILMENT & STORAGE UK LIMITED

Company number 11475913

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-16
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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