Based in Somerset, Bristol Storage Racking Ltd was registered on 14 October 2004, it's status in the Companies House registry is set to "Dissolved". Cunningham, Justine Michelle, Cunningham, Anthony Richard are the current directors of the company. Currently we aren't aware of the number of employees at the Bristol Storage Racking Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUNNINGHAM, Anthony Richard | 01 July 2005 | 14 August 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUNNINGHAM, Justine Michelle | 14 August 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 February 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 October 2014 | |
DISS16(SOAS) - N/A | 09 April 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 February 2014 | |
AD01 - Change of registered office address | 09 October 2013 | |
AR01 - Annual Return | 18 October 2012 | |
AA - Annual Accounts | 29 May 2012 | |
MG01 - Particulars of a mortgage or charge | 05 April 2012 | |
AR01 - Annual Return | 21 October 2011 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 19 October 2010 | |
AD01 - Change of registered office address | 21 July 2010 | |
AA - Annual Accounts | 20 July 2010 | |
AR01 - Annual Return | 20 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
AA - Annual Accounts | 16 July 2009 | |
363a - Annual Return | 22 October 2008 | |
AA - Annual Accounts | 14 August 2008 | |
363s - Annual Return | 26 November 2007 | |
AA - Annual Accounts | 22 May 2007 | |
225 - Change of Accounting Reference Date | 24 April 2007 | |
AA - Annual Accounts | 24 April 2007 | |
363s - Annual Return | 03 November 2006 | |
288b - Notice of resignation of directors or secretaries | 23 August 2006 | |
288a - Notice of appointment of directors or secretaries | 23 August 2006 | |
AA - Annual Accounts | 03 July 2006 | |
395 - Particulars of a mortgage or charge | 06 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 January 2006 | |
363s - Annual Return | 21 October 2005 | |
288a - Notice of appointment of directors or secretaries | 17 August 2005 | |
288b - Notice of resignation of directors or secretaries | 22 October 2004 | |
NEWINC - New incorporation documents | 14 October 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture (all assets) | 28 March 2012 | Outstanding |
N/A |
Debenture | 03 April 2006 | Outstanding |
N/A |