Advanced company searchLink opens in new window

STRAKER FIVE LIMITED

Company number 03727883

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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