Advanced company searchLink opens in new window

STRAKER ONE LIMITED

Company number 04993398

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)
01 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2010 DS01 Application to strike the company off the register
18 Feb 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
Statement of capital on 2010-02-18
  • GBP 300
18 Feb 2010 CH01 Director's details changed for Kevin David Wicks on 12 December 2009
30 Nov 2009 AA Total exemption full accounts made up to 31 January 2009
24 Aug 2009 288b Appointment Terminated Secretary joanne whitaker
26 Feb 2009 288a Director appointed kevin david wicks
26 Feb 2009 288b Appointment Terminated Director jane wicks
26 Feb 2009 287 Registered office changed on 26/02/2009 from concorde house concorde way preston farm business park stockton stockton on tees TS18 3RB
05 Feb 2009 363a Return made up to 12/12/08; full list of members
02 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008
29 Oct 2008 CERTNM Company name changed harlington straker systems LIMITED\certificate issued on 30/10/08
14 Jan 2008 363s Return made up to 12/12/07; no change of members
28 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
28 Jun 2007 288c Secretary's particulars changed
29 Dec 2006 363s Return made up to 12/12/06; full list of members
01 Dec 2006 AA Total exemption small company accounts made up to 31 January 2006
24 Jan 2006 AA Accounts made up to 31 January 2005
04 Jan 2006 363s Return made up to 12/12/05; full list of members
30 Dec 2004 363s Return made up to 12/12/04; full list of members
01 Nov 2004 225 Accounting reference date extended from 31/12/04 to 31/01/05
13 Jul 2004 288a New director appointed
08 Jul 2004 288b Director resigned
15 Apr 2004 287 Registered office changed on 15/04/04 from: 16 belasis court belasis technology court billingham TS23 4AZ