Advanced company searchLink opens in new window

STRATECH LIMITED

Company number 06932978

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 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2017 LIQ MISC Insolvency:annual report for period up to close
06 Mar 2017 4.43 Notice of final account prior to dissolution
06 Jan 2017 LIQ MISC INSOLVENCY:Progress report ends 07/11/2016
05 Jan 2016 LIQ MISC Insolvency:liquidators progress report
13 Feb 2015 4.31 Appointment of a liquidator
08 Jan 2015 LIQ MISC Insolvency:liquidators annual progress report to 07/11/2014
23 Dec 2013 LIQ MISC Insolvency:annual progress report
06 Aug 2013 COCOMP Order of court to wind up
31 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
19 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
16 Jan 2013 AD01 Registered office address changed from 2 Gordano Court Serbert Close Portishead Bristol Avon BS20 7FS United Kingdom on 16 January 2013
29 Aug 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
28 Aug 2012 AD01 Registered office address changed from the Mill Kingsteignton Road Newton Abbot Devon TQ12 2QA on 28 August 2012
02 Mar 2012 TM01 Termination of appointment of Martin Clark as a director
01 Mar 2012 AA Accounts for a dormant company made up to 30 September 2011
08 Jul 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
07 Dec 2010 CERTNM Company name changed seismic analysis LIMITED\certificate issued on 07/12/10
  • RES15 ‐ Change company name resolution on 2010-11-30
07 Dec 2010 CONNOT Change of name notice
23 Nov 2010 TM01 Termination of appointment of David Walker as a director
16 Nov 2010 AA Accounts for a dormant company made up to 30 September 2010
16 Nov 2010 AA01 Previous accounting period shortened from 30 June 2011 to 30 September 2010
04 Aug 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
04 Aug 2010 CH01 Director's details changed for Susan Jennifer Walker on 1 October 2009
15 Feb 2010 AP01 Appointment of Mr David Andrew Walker as a director