- Company Overview for HARLINGTON STRAKER PI LIMITED (07590908)
- Filing history for HARLINGTON STRAKER PI LIMITED (07590908)
- People for HARLINGTON STRAKER PI LIMITED (07590908)
- Insolvency for HARLINGTON STRAKER PI LIMITED (07590908)
- More for HARLINGTON STRAKER PI LIMITED (07590908)
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) |
---|---|---|---|
02 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Mar 2020 | TM01 | Termination of appointment of Jane Alison Beresford Wicks as a director on 16 January 2020 | |
09 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 October 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 March 2019 | |
12 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 October 2018 | |
06 Nov 2017 | AD01 | Registered office address changed from Graythorp Industrial Estate Tees Road Hartlepool TS25 2DS to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 6 November 2017 | |
27 Oct 2017 | LIQ02 | Statement of affairs | |
27 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
23 May 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
26 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
20 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
01 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Oct 2015 | TM01 | Termination of appointment of Kevin David Wicks as a director on 22 October 2015 | |
22 Oct 2015 | AP01 | Appointment of Mrs Jane Wicks as a director on 22 October 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
20 Feb 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
02 Jul 2014 | CERTNM |
Company name changed straker rotary overhaul services LIMITED\certificate issued on 02/07/14
|
|
02 Jul 2014 | CONNOT | Change of name notice | |
23 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
22 May 2013 | AR01 |
Annual return made up to 5 April 2013 with full list of shareholders
Statement of capital on 2013-05-22
|
|
22 May 2013 | AD01 | Registered office address changed from Graythorp Industrial Estate C/O Straker Five Limited Tees Road Hartlepool TS25 2DS United Kingdom on 22 May 2013 |