Advanced company searchLink opens in new window

STREETLY LIMITED

Company number 03987200

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)
21 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2011 DS01 Application to strike the company off the register
08 Jun 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
Statement of capital on 2010-06-08
  • GBP 1
08 Jun 2010 CH01 Director's details changed for Mr Mark Jonathan Maddock on 8 May 2010
03 Mar 2010 AA Accounts for a dormant company made up to 31 May 2009
06 Jul 2009 363a Return made up to 08/05/09; full list of members
28 Mar 2009 AA Accounts made up to 31 May 2008
27 May 2008 363a Return made up to 08/05/08; full list of members
31 Mar 2008 AA Accounts made up to 31 May 2007
28 Aug 2007 363a Return made up to 08/05/07; full list of members
12 Apr 2007 AA Accounts made up to 31 May 2006
13 Jun 2006 363a Return made up to 08/05/06; full list of members
04 Apr 2006 AA Accounts made up to 31 May 2005
01 Jun 2005 363s Return made up to 08/05/05; full list of members
04 Apr 2005 AA Accounts made up to 31 May 2004
17 May 2004 363s Return made up to 08/05/04; full list of members
30 Jan 2004 AA Accounts made up to 31 May 2003
23 May 2003 363s Return made up to 08/05/03; full list of members
23 May 2003 363(288) Director's particulars changed
18 Mar 2003 AA Accounts made up to 31 May 2002
14 Feb 2003 287 Registered office changed on 14/02/03 from: effingham lodge oakland road redland bristol avon BS6 6ND
01 Jul 2002 363s Return made up to 08/05/02; full list of members
18 Apr 2002 363s Return made up to 08/05/01; full list of members; amend
08 Mar 2002 AA Accounts made up to 31 May 2001