- Company Overview for STRAKER ONE LIMITED (04993398)
- Filing history for STRAKER ONE LIMITED (04993398)
- People for STRAKER ONE LIMITED (04993398)
- More for STRAKER ONE LIMITED (04993398)
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
|
|
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 |