Advanced company searchLink opens in new window

STR RETAIL LIMITED

Company number 06404635

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)
12 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
27 Jun 2013 4.68 Liquidators' statement of receipts and payments to 23 April 2013
30 Apr 2012 4.20 Statement of affairs with form 4.19
30 Apr 2012 600 Appointment of a voluntary liquidator
30 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-24
16 Apr 2012 AD01 Registered office address changed from 51 Derngate Northampton Northamptonshire NN1 1UE on 16 April 2012
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
Statement of capital on 2011-11-25
  • GBP 1
17 Feb 2011 AP01 Appointment of Mr Simon Mccarroll as a director
17 Feb 2011 TM01 Termination of appointment of Neil Emery as a director
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
16 Jun 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
06 Mar 2009 363a Return made up to 19/10/08; full list of members
06 Mar 2008 288b Appointment Terminated Director susan waldron
06 Feb 2008 288a New director appointed
19 Nov 2007 225 Accounting reference date extended from 31/10/08 to 31/03/09
19 Oct 2007 NEWINC Incorporation