Advanced company searchLink opens in new window

FUNNELL'S REMOVALS & STORAGE LIMITED

Company number 04632632

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)
31 Mar 2017 AP01 Appointment of Mr Deral Grant as a director on 31 March 2017
20 Mar 2017 MR04 Satisfaction of charge 1 in full
07 Feb 2017 CS01 Confirmation statement made on 9 January 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 May 2016 MR01 Registration of charge 046326320002, created on 24 April 2016
22 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
01 Feb 2014 AD01 Registered office address changed from Decimal Place 8 Blandfield Road London SW12 8BG on 1 February 2014
01 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
18 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
18 Feb 2013 CH01 Director's details changed for Victoria Funnell on 18 February 2013
18 Feb 2013 CH01 Director's details changed for Richard David Funnell on 18 February 2013
18 Feb 2013 CH01 Director's details changed for David Funnell on 18 February 2013
18 Feb 2013 CH03 Secretary's details changed for Victoria Funnell on 8 February 2013
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
19 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
26 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
08 May 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Feb 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders