Advanced company searchLink opens in new window

STRATA HIGHWAYS LIMITED

Company number 04194445

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)
06 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
02 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
16 May 2019 AA Total exemption full accounts made up to 31 December 2018
05 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
04 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
11 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
23 Nov 2016 AP01 Appointment of Mrs Lucy Victoria Guinn as a director on 4 November 2016
23 Nov 2016 AP01 Appointment of Mr Mark Peter Guinn as a director on 4 November 2016
22 Nov 2016 AD01 Registered office address changed from C/O Summerborn 26 Chaseview Road Alrewas Burton-on-Trent DE13 7EL England to Office 6 st. Erth Industrial Estate, Rose-an-Grouse Canonstown Hayle Cornwall TR27 6LP on 22 November 2016
22 Nov 2016 AP03 Appointment of Mrs Lucy Victoria Guinn as a secretary on 4 November 2016
22 Nov 2016 TM01 Termination of appointment of Gary Joseph Summers as a director on 4 November 2016
22 Nov 2016 TM02 Termination of appointment of Gary Joseph Summers as a secretary on 4 November 2016
04 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
03 Oct 2016 AD01 Registered office address changed from Bridge Cottage 10 Cheadle Road Cheddleton Leek Staffordshire ST13 7HL to C/O Summerborn 26 Chaseview Road Alrewas Burton-on-Trent DE13 7EL on 3 October 2016
03 Mar 2016 AA Total exemption full accounts made up to 31 December 2015
02 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 99
26 Feb 2015 AA Total exemption full accounts made up to 31 December 2014
13 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 99
22 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
15 Feb 2014 AD01 Registered office address changed from C/O Malco Holdings Ltd Office 6 Willow Farm Allwood Green Rickinghall Diss Norfolk IP22 1LQ on 15 February 2014
14 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 99
03 Jul 2013 CERTNM Company name changed garter construction LIMITED\certificate issued on 03/07/13
  • RES15 ‐ Change company name resolution on 2013-07-03
  • NM01 ‐ Change of name by resolution
03 Jul 2013 TM01 Termination of appointment of Holly Wingfield as a director
03 Jul 2013 TM01 Termination of appointment of Philip Davies as a director