Advanced company searchLink opens in new window

STRATEGIC TOOLS AND EQUIPMENT LTD

Company number 06869469

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)
06 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2011 DS01 Application to strike the company off the register
05 May 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
Statement of capital on 2011-05-05
  • GBP 1,000
05 May 2011 AP01 Appointment of Mr Daniel Patrick Ginty as a director
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
16 Jun 2010 TM01 Termination of appointment of Steven Baer as a director
16 Jun 2010 CH01 Director's details changed for Steven Michael Baer on 3 April 2010
16 Jun 2010 CH01 Director's details changed for Alan Gilbert Hill on 3 April 2010
15 Jun 2010 TM01 Termination of appointment of Nicolas Pinder as a director
15 Jun 2010 TM01 Termination of appointment of Alan Hill as a director
15 Jun 2010 CH01 Director's details changed for Mr Nicolas Patrick Pinder on 3 April 2010
15 Jun 2010 TM01 Termination of appointment of Steven Baer as a director
06 Jul 2009 128(4) Notice of assignment of name or new name to shares
21 May 2009 288a Director appointed steven michael baer
21 May 2009 288a Director appointed alan gilbert hill
03 Apr 2009 NEWINC Incorporation