- Company Overview for STRUCSOL LIMITED (09729373)
- Filing history for STRUCSOL LIMITED (09729373)
- People for STRUCSOL LIMITED (09729373)
- More for STRUCSOL LIMITED (09729373)
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) |
---|---|---|---|
07 Jul 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2023 | DS01 | Application to strike the company off the register | |
17 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
19 Dec 2022 | AA01 | Previous accounting period shortened from 31 October 2022 to 31 May 2022 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
22 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with updates | |
19 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
31 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
27 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with updates | |
01 Nov 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
22 Oct 2019 | CH01 | Director's details changed for Mr Jonathan Edward Thomas on 22 October 2019 | |
22 Oct 2019 | CH01 | Director's details changed for Mr Victor Roy Anderton on 22 October 2019 | |
22 Oct 2019 | PSC04 | Change of details for Mr Jonathan Edward Thomas as a person with significant control on 22 October 2019 | |
22 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 22 October 2019 | |
02 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2019 | CS01 | Confirmation statement made on 11 August 2019 with updates | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with updates | |
13 Aug 2018 | CH01 | Director's details changed for Mr Victor Roy Anderton on 13 August 2018 | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
31 Jul 2018 | AD01 | Registered office address changed from 240 Station Road Rothley Leicester LE7 7LD England to Dormer House 44 Town Green Street Rothley Leicestershire LE7 7NU on 31 July 2018 | |
24 Apr 2018 | AA01 | Previous accounting period extended from 31 July 2017 to 31 October 2017 | |
24 Apr 2018 | AD01 | Registered office address changed from C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ England to 240 Station Road Rothley Leicester LE7 7LD on 24 April 2018 |