Advanced company searchLink opens in new window

STRETCHED FABRIC SYSTEMS LIMITED

Company number 07148677

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2015 DS01 Application to strike the company off the register
06 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
11 Mar 2014 AA Accounts for a dormant company made up to 31 October 2013
06 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
03 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
21 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
28 Mar 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
28 Mar 2012 AA Accounts for a dormant company made up to 31 October 2011
18 May 2011 AA Accounts for a dormant company made up to 31 October 2010
08 Mar 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
01 Mar 2010 AA01 Current accounting period shortened from 28 February 2011 to 31 October 2010
09 Feb 2010 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 February 2010
09 Feb 2010 TM01 Termination of appointment of John Cowdry as a director
09 Feb 2010 AP01 Appointment of John Charles Thorpe as a director
08 Feb 2010 TM02 Termination of appointment of London Law Secretarial Limited as a secretary
06 Feb 2010 NEWINC Incorporation