- Company Overview for STRAKER FIVE LIMITED (03727883)
- Filing history for STRAKER FIVE LIMITED (03727883)
- People for STRAKER FIVE LIMITED (03727883)
- Charges for STRAKER FIVE LIMITED (03727883)
- Insolvency for STRAKER FIVE LIMITED (03727883)
- More for STRAKER FIVE LIMITED (03727883)
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) |
---|---|---|---|
01 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Feb 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2020 | |
19 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2019 | |
29 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2018 | |
19 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 12 February 2017 | |
22 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 February 2016 | |
04 Jun 2015 | AD01 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 | |
04 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 12 February 2015 | |
14 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 February 2014 | |
18 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
18 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2013 | AD01 | Registered office address changed from Graythorpe Industrial Estate Tees Road Hartlepool TS25 2DS on 25 January 2013 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
15 Mar 2012 | AR01 |
Annual return made up to 8 March 2012 with full list of shareholders
Statement of capital on 2012-03-15
|
|
26 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
14 Apr 2011 | CH01 | Director's details changed for Kevin David Wicks on 10 January 2011 | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
07 Apr 2010 | TM02 | Termination of appointment of Anne Bruce as a secretary | |
30 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
27 May 2009 | 363a | Return made up to 08/03/09; full list of members | |
02 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 |