Advanced company searchLink opens in new window

1STR LIMITED

Company number 03296495

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2020 DS01 Application to strike the company off the register
11 Apr 2019 CS01 Confirmation statement made on 27 December 2018 with updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
28 Feb 2018 CS01 Confirmation statement made on 27 December 2017 with updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
28 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
22 Feb 2017 CS01 Confirmation statement made on 27 December 2016 with updates
20 Jul 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 May 2016
24 Feb 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Feb 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
24 Dec 2014 AP03 Appointment of Mrs Jennifer Robinson as a secretary on 15 December 2014
24 Dec 2014 TM01 Termination of appointment of Stephen Phillip Daniels as a director on 15 December 2014
24 Dec 2014 AP01 Appointment of Mr Graham John Abbey as a director on 15 December 2014
24 Dec 2014 TM01 Termination of appointment of Susan Gillian Daniels as a director on 15 December 2014
24 Dec 2014 AD01 Registered office address changed from Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD to 8 Swan Lane Exning Newmarket Suffolk CB8 7FN on 24 December 2014
24 Dec 2014 TM02 Termination of appointment of Stephen Phillip Daniels as a secretary on 15 December 2014
20 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
08 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jan 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
30 Jan 2013 CH01 Director's details changed for Stephen Phillip Daniels on 1 December 2012