Advanced company searchLink opens in new window

THE REDDITCH PARTITIONS & STORAGE (HOLDINGS) CO LIMITED

Company number 03109565

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 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2021 DS01 Application to strike the company off the register
07 Jul 2021 CH01 Director's details changed for Mr Mark Antony Perks on 1 July 2021
28 Apr 2021 AA Unaudited abridged accounts made up to 31 December 2020
24 Nov 2020 TM01 Termination of appointment of Luke James Egan as a director on 4 November 2020
05 Nov 2020 AD01 Registered office address changed from Unit 1 Little Forge Road Park Farm North Redditch Worcester B98 7SF to Unit 1, Crest Park Fringe Meadow Road North Moons Moat Redditch B98 9NR on 5 November 2020
06 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
28 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
26 Aug 2020 TM02 Termination of appointment of Vivien Ann Egan as a secretary on 31 July 2020
04 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
01 May 2019 AA Unaudited abridged accounts made up to 31 December 2018
05 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
09 Aug 2018 PSC07 Cessation of Luke James Egan as a person with significant control on 31 July 2018
09 Aug 2018 PSC02 Notification of Redditch Partitions Csmp Limited as a person with significant control on 31 July 2018
09 Aug 2018 AP01 Appointment of Mr Mark Antony Perks as a director on 31 July 2018
09 Aug 2018 AP01 Appointment of Mr Christian Ian Seal as a director on 31 July 2018
19 Apr 2018 AA Unaudited abridged accounts made up to 31 December 2017
10 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
25 May 2017 AA Unaudited abridged accounts made up to 31 December 2016
14 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
20 May 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Nov 2015 AD02 Register inspection address has been changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB United Kingdom to Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB
30 Oct 2015 AD03 Register(s) moved to registered inspection location Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB
15 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2,550