STRATTON VALVES AND ENGINEERING LIMITED
Company number 04314637
- Company Overview for STRATTON VALVES AND ENGINEERING LIMITED (04314637)
- Filing history for STRATTON VALVES AND ENGINEERING LIMITED (04314637)
- People for STRATTON VALVES AND ENGINEERING LIMITED (04314637)
- Charges for STRATTON VALVES AND ENGINEERING LIMITED (04314637)
- Insolvency for STRATTON VALVES AND ENGINEERING LIMITED (04314637)
- More for STRATTON VALVES AND ENGINEERING LIMITED (04314637)
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) |
---|---|---|---|
17 Oct 2024 | CS01 | Confirmation statement made on 17 October 2024 with no updates | |
17 Oct 2024 | AA | Total exemption full accounts made up to 30 November 2022 | |
02 Oct 2024 | AD01 | Registered office address changed from Unit 1 Prospect Terrace Industrial Estate North Shields Tyne and Wear NE30 1DX to Cherry Tree Court 36 Ferensway Hull East Yorkshire HU2 8NH on 2 October 2024 | |
25 May 2024 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 May 2024 | |
12 Jun 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
23 May 2023 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
25 May 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
18 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
10 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
06 Feb 2021 | AA | Micro company accounts made up to 30 November 2019 | |
16 Nov 2020 | TM01 | Termination of appointment of Andrew David Harland as a director on 10 November 2020 | |
09 Nov 2020 | AP01 | Appointment of Mr Ian Richard Harland as a director on 28 October 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
28 Nov 2019 | AA | Micro company accounts made up to 30 November 2018 | |
06 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
13 Oct 2019 | AD01 | Registered office address changed from 1 Victoria Square C/O Flat Washer Solutions Limited Birmingham B1 1BD England to Unit 1 Prospect Terrace Industrial Estate North Shields Tyne and Wear NE30 1DX on 13 October 2019 | |
22 Jan 2019 | TM01 | Termination of appointment of Philip James Martin as a director on 1 May 2018 | |
22 Jan 2019 | TM02 | Termination of appointment of Philip James Martin as a secretary on 1 May 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
26 Jun 2018 | AD01 | Registered office address changed from Unit a 2 Weddington Terrace Nuneaton CV10 0AG England to 1 Victoria Square C/O Flat Washer Solutions Limited Birmingham B1 1BD on 26 June 2018 |