- Company Overview for STRETFORD GROUP SERVICES LIMITED (06510558)
- Filing history for STRETFORD GROUP SERVICES LIMITED (06510558)
- People for STRETFORD GROUP SERVICES LIMITED (06510558)
- Charges for STRETFORD GROUP SERVICES LIMITED (06510558)
- Insolvency for STRETFORD GROUP SERVICES LIMITED (06510558)
- More for STRETFORD GROUP SERVICES LIMITED (06510558)
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) |
---|---|---|---|
08 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2014 | 2.24B | Administrator's progress report to 17 December 2014 | |
08 Dec 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
30 Jul 2014 | 2.24B | Administrator's progress report to 2 July 2014 | |
27 Jun 2014 | 2.16B | Statement of affairs with form 2.14B | |
12 Mar 2014 | 2.23B | Result of meeting of creditors | |
11 Feb 2014 | 2.17B | Statement of administrator's proposal | |
14 Jan 2014 | AD01 | Registered office address changed from Trimite House Salisbury Road Uxbridge Middlesex UB8 2RZ England on 14 January 2014 | |
13 Jan 2014 | 2.12B |
Appointment of an administrator
|
|
13 Jan 2014 | 2.12B | Appointment of an administrator | |
03 Dec 2013 | AD01 | Registered office address changed from Trimite House Arundel Road Uxbridge Middlesex UB8 2SD on 3 December 2013 | |
05 Mar 2013 | AR01 |
Annual return made up to 20 February 2013 with full list of shareholders
Statement of capital on 2013-03-05
|
|
22 Feb 2013 | TM01 | Termination of appointment of Andrew Beswick as a director | |
22 Feb 2013 | AP01 | Appointment of Mr Guy Kevin De Vries as a director | |
15 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
13 Dec 2011 | TM01 | Termination of appointment of Mark Franckel as a director | |
13 Dec 2011 | AP01 | Appointment of Andrew Kenneth Beswick as a director | |
08 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
17 Aug 2011 | CH01 | Director's details changed for Mr Mark Bernard Franckel on 16 August 2011 | |
18 Apr 2011 | TM01 | Termination of appointment of David Roberts as a director | |
18 Apr 2011 | TM01 | Termination of appointment of Roy Pickvance as a director | |
18 Apr 2011 | TM02 | Termination of appointment of Roy Pickvance as a secretary |