SELF STORE LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
20/11/2420 November 2024 | Director's details changed for Mr Robert John Wigley on 2024-11-20 |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
21/10/2421 October 2024 | Application to strike the company off the register |
17/06/2417 June 2024 | Change of details for The Wigley Group Limited as a person with significant control on 2024-06-13 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-16 with updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
29/09/2329 September 2023 | Previous accounting period extended from 2022-12-31 to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-16 with updates |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
19/05/2219 May 2022 | Change of details for Wigley Contracts (Barby) Ltd as a person with significant control on 2021-06-23 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-16 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN WIGLEY / 04/12/2018 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
20/05/1920 May 2019 | PSC'S CHANGE OF PARTICULARS / WIGLEY CONTRACTS (BARBY) LTD / 04/12/2018 |
17/05/1917 May 2019 | REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 8 THE COBALT CENTRE SISKIN PARKWAY EAST MIDDLEMARCH BUSINESS PARK COVENTRY CV3 4PE |
17/05/1917 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WIGLEY / 04/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/09/1817 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/10/1617 October 2016 | SECRETARY APPOINTED MR ROBERT JOHN WIGLEY |
17/10/1617 October 2016 | APPOINTMENT TERMINATED, SECRETARY IVENSEC LIMITED |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/06/167 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
18/02/1618 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WIGLEY / 02/02/2016 |
18/02/1618 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WIGLEY / 22/01/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/11/1528 November 2015 | REGISTERED OFFICE CHANGED ON 28/11/2015 FROM 50 REGENT STREET RUGBY WARWICKSHIRE CV21 2PU |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/05/1522 May 2015 | 16/05/15 NO CHANGES |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/05/1420 May 2014 | 16/05/14 NO CHANGES |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/05/1316 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/05/1217 May 2012 | 16/05/12 NO CHANGES |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/01/1118 January 2011 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRAMLEY |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/05/1020 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WIGLEY / 08/01/2010 |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/06/092 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
25/09/0825 September 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
05/09/075 September 2007 | NEW SECRETARY APPOINTED |
05/09/075 September 2007 | SECRETARY RESIGNED |
31/08/0731 August 2007 | RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS |
04/07/074 July 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
19/10/0619 October 2006 | NEW DIRECTOR APPOINTED |
19/09/0619 September 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
28/06/0628 June 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
04/07/054 July 2005 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05 |
31/05/0531 May 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
18/05/0518 May 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
11/05/0511 May 2005 | NEW DIRECTOR APPOINTED |
11/05/0511 May 2005 | DIRECTOR RESIGNED |
15/06/0415 June 2004 | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS |
06/05/046 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
19/09/0319 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
12/09/0312 September 2003 | RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS |
03/08/023 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
05/07/025 July 2002 | RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS |
19/09/0119 September 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
24/07/0124 July 2001 | RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS |
17/07/0017 July 2000 | RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS |
16/03/0016 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
12/07/9912 July 1999 | RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS |
30/06/9830 June 1998 | NEW DIRECTOR APPOINTED |
30/06/9830 June 1998 | NEW SECRETARY APPOINTED |
30/06/9830 June 1998 | SECRETARY RESIGNED |
30/06/9830 June 1998 | DIRECTOR RESIGNED |
26/06/9826 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company