Advanced company searchLink opens in new window

STRETTON MANOR FINANCIAL ADVISERS LIMITED

Company number 04460526

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)
28 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2015 L64.07 Completion of winding up
11 Feb 2013 TM01 Termination of appointment of Mitchell Gough as a director
09 Feb 2011 COCOMP Order of court to wind up
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Jul 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
Statement of capital on 2010-07-27
  • GBP 18,750
26 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Jul 2009 363a Return made up to 13/06/09; full list of members
04 Nov 2008 363s Return made up to 13/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
04 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
12 Aug 2008 288b Appointment terminated director marcus harris
12 Aug 2008 287 Registered office changed on 12/08/2008 from ashlett house 50-52 high street church stretton shropshire SY6 6BX
17 Jan 2008 287 Registered office changed on 17/01/08 from: holmwood clive avenue church stretton shropshire SY6 7BL
14 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
14 Jul 2007 363s Return made up to 13/06/07; no change of members
12 Jan 2007 AA Accounts for a dormant company made up to 31 March 2006
23 Jun 2006 363s Return made up to 13/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/06/06
  • 363(353) ‐ Location of register of members address changed
08 Mar 2006 88(2)R Ad 24/02/06--------- £ si 18746@1=18746 £ ic 4/18750
08 Mar 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
08 Mar 2006 123 £ nc 1000/20000 24/02/06
26 Oct 2005 288a New director appointed
26 Oct 2005 88(2)R Ad 12/10/05--------- £ si 2@1=2 £ ic 2/4
05 Oct 2005 AA Accounts for a dormant company made up to 31 March 2005
19 Sep 2005 CERTNM Company name changed mitchell gough mortgages LIMITED\certificate issued on 19/09/05
15 Sep 2005 363s Return made up to 13/06/05; full list of members
  • 363(287) ‐ Registered office changed on 15/09/05