-
REMOVERS & STORERS LIMITED - FORTUS RECOVERY LIMITED, Grove House Meridians Cross Ocean Village, Southampton, SO14 3TJ, United Kingdom
Company Information
- Company registration number
- 07461940
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- FORTUS RECOVERY LIMITED
- Grove House Meridians Cross Ocean Village
- Southampton
- SO14 3TJ FORTUS RECOVERY LIMITED, Grove House Meridians Cross Ocean Village, Southampton, SO14 3TJ UK
Management
- Managing Directors
- BEDDING, Gillian
- BEDDING, Jason John
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-12-07
- Age Of Company 2010-12-07 13 years
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- Mr Jason John Bedding
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2018-02-28
- Last Date: 2015-11-30
- Annual Return
- Due Date: 2019-11-14
- Last Date: 2018-10-31
-
REMOVERS & STORERS LIMITED Company Description
- REMOVERS & STORERS LIMITED is a ltd registered in United Kingdom with the Company reg no 07461940. Its current trading status is "live". It was registered 2010-12-07. It has declared SIC or NACE codes as "96090". It has 2 directors The latest accounts are filed up to 2015-11-30.It can be contacted at Fortus Recovery Limited .
Get REMOVERS & STORERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Removers & Storers Limited - FORTUS RECOVERY LIMITED, Grove House Meridians Cross Ocean Village, Southampton, SO14 3TJ, United Kingdom
- 2010-12-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for REMOVERS & STORERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-01) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-02-03) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-11-23) - LIQ02
-
liquidation-court-order-miscellaneous (2019-01-08) - LIQ MISC OC
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-25) - AD01
-
notification-of-a-person-with-significant-control (2019-02-22) - PSC01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2019-08-15) - CVA3
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2019-01-08) - CVA1
-
liquidation-voluntary-arrangement-completion (2019-11-06) - CVA4
-
resolution (2019-11-23) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2019-11-23) - 600
-
mortgage-satisfy-charge-full (2019-10-31) - MR04
-
termination-director-company-with-name-termination-date (2019-02-22) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-31) - CS01
-
confirmation-statement-with-no-updates (2018-10-31) - CS01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2018-08-18) - CVA3
keyboard_arrow_right 2017
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2017-06-16) - CVA1
-
change-account-reference-date-company-previous-extended (2017-08-29) - AA01
-
termination-director-company-with-name-termination-date (2017-07-06) - TM01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-30) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-08-31) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-12-09) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-08-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-12) - AR01
-
appoint-person-director-company-with-name-date (2015-06-12) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-15) - AR01
-
appoint-person-director-company-with-name-date (2014-11-24) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-08-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-19) - AR01
-
termination-director-company-with-name-termination-date (2014-11-24) - TM01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-07) - AR01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-11-07) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-10-31) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-22) - AR01
-
change-account-reference-date-company-current-shortened (2011-05-25) - AA01
-
change-registered-office-address-company-with-date-old-address (2011-05-25) - AD01
keyboard_arrow_right 2010
-
incorporation-company (2010-12-07) - NEWINC