CHEMICAL STORAGE DIRECT LTD

C/O Dpc Stone House, Stone Road Business Park C/O Dpc Stone House, Stone Road Business Park, Stoke On Trent, ST4 6SR, Staffordshire, England
StatusDISSOLVED
Company No.08455938
CategoryPrivate Limited Company
Incorporated21 Mar 2013
Age11 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 2 days

SUMMARY

CHEMICAL STORAGE DIRECT LTD is an dissolved private limited company with number 08455938. It was incorporated 11 years, 1 month, 11 days ago, on 21 March 2013 and it was dissolved 3 years, 7 months, 2 days ago, on 29 September 2020. The company address is C/O Dpc Stone House, Stone Road Business Park C/O Dpc Stone House, Stone Road Business Park, Stoke On Trent, ST4 6SR, Staffordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Address

Type: AD01

Old address: C/O Dpc Vernon Rpad Stoke on Trent Staffordshire ST4 2QY United Kingdom

New address: C/O Dpc Stone House, Stone Road Business Park Stone Road Stoke on Trent Staffordshire ST4 6SR

Change date: 2019-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mr Roy Smith

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-01

Psc name: Mr Roy Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roy Smith

Change date: 2018-03-14

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2018

Action Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roy Smith

Change date: 2018-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-14

New address: C/O Dpc Vernon Rpad Stoke on Trent Staffordshire ST4 2QY

Old address: 16 Eastgate Business Centre Eastern Avenue Burton on Trent Staffordshire DE13 0AT England

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Address

Type: AD01

Old address: Park Associates Gretton House, Waterside Court, Third Avenue, Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WQ

New address: 16 Eastgate Business Centre Eastern Avenue Burton on Trent Staffordshire DE13 0AT

Change date: 2016-08-11

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-11

Officer name: Roy Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-18

Old address: Gretton House Waterside Court Third Avenue, Centrum 100 Burton upon Trent Staffordshire DE14 2WQ United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 05 Sep 2013

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-06-30

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roy Smith

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 21 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE SALES RECRUITMENT LTD

56 CHATSWORTH DRIVE,STOKE-ON-TRENT,ST9 0PB

Number:11502737
Status:ACTIVE
Category:Private Limited Company

BOLO TRANS LTD

30 ROSE PLACE,BOSTON,PE21 6DF

Number:11291025
Status:ACTIVE
Category:Private Limited Company

BUTNARASU LTD

145RUSKIN AVENUE,LONDON,E12 6PP

Number:11804177
Status:ACTIVE
Category:Private Limited Company

DORU STAR DRIVER SERVICES LTD

54 NUTFIELD ROAD,LEICESTER,LE3 1AN

Number:11899710
Status:ACTIVE
Category:Private Limited Company

PURE CATERING AND SERVICES LTD

9A HIGH STREET,WEST DRAYTON,UB7 7QG

Number:08185260
Status:ACTIVE
Category:Private Limited Company

STOJANOWSKI CONSULTING LTD

FLAT 13, ATLANTIC APARTMENTS,LONDON,E16 1BZ

Number:09990600
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source