Advanced company searchLink opens in new window

STRATUS TRANSPORT CONNECTIONS LTD

Company number 07424379

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)
22 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2013 4.71 Return of final meeting in a members' voluntary winding up
20 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Vol winding up 12/02/2013
20 Feb 2013 AD01 Registered office address changed from Garden Cottage the Street Upper Farringdon Alton Hampshire GU34 3DT United Kingdom on 20 February 2013
19 Feb 2013 4.70 Declaration of solvency
19 Feb 2013 LIQ MISC RES Resolution INSOLVENCY:Ordinary Resolution ;- "Books,Records, etc."
19 Feb 2013 LIQ MISC RES Resolution INSOLVENCY:Special Resolution ;- "In Specie"
19 Feb 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-02-12
19 Feb 2013 600 Appointment of a voluntary liquidator
22 Jan 2013 TM01 Termination of appointment of Francis Jeremy Lee as a director on 22 January 2013
21 Jan 2013 AD01 Registered office address changed from Imperial House Kings Park Road Southampton Hampshire SO15 2AT England on 21 January 2013
16 Nov 2012 TM01 Termination of appointment of Hamid Moutawakkil as a director on 15 November 2012
16 Nov 2012 TM01 Termination of appointment of Nigel Patrick Devenish as a director on 15 November 2012
16 Nov 2012 TM01 Termination of appointment of Samuel John Morris Adlen as a director on 15 November 2012
12 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
Statement of capital on 2012-11-12
  • GBP 2,791
07 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Aug 2012 TM01 Termination of appointment of Paul Albert Beer as a director on 5 August 2012
29 Jun 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 March 2012
15 May 2012 AP01 Appointment of Hamid Moutawakkil as a director on 15 May 2012
15 May 2012 AP01 Appointment of Paul Albert Beer as a director on 15 May 2012
15 May 2012 TM01 Termination of appointment of Charles George Wilkinson as a director on 15 May 2012
17 Apr 2012 AP01 Appointment of Mr Charles George Wilkinson as a director on 17 April 2012
15 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
14 Nov 2011 SH02 Sub-division of shares on 12 September 2011
02 Nov 2011 SH01 Statement of capital following an allotment of shares on 12 September 2011
  • GBP 2,791