- Company Overview for STRETTON MANOR FINANCIAL ADVISERS LIMITED (04460526)
- Filing history for STRETTON MANOR FINANCIAL ADVISERS LIMITED (04460526)
- People for STRETTON MANOR FINANCIAL ADVISERS LIMITED (04460526)
- Insolvency for STRETTON MANOR FINANCIAL ADVISERS LIMITED (04460526)
- More for STRETTON MANOR FINANCIAL ADVISERS LIMITED (04460526)
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
|
|
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
|
|
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
|
|
08 Mar 2006 | 88(2)R | Ad 24/02/06--------- £ si 18746@1=18746 £ ic 4/18750 | |
08 Mar 2006 | RESOLUTIONS |
Resolutions
|
|
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
|