Advanced company searchLink opens in new window

NEW STRATTON WHOLESALE LIMITED

Company number 09785981

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)
14 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 29 August 2021
09 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 29 August 2020
26 Sep 2019 LIQ02 Statement of affairs
18 Sep 2019 AD01 Registered office address changed from Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 18 September 2019
17 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-30
28 Aug 2019 AD01 Registered office address changed from 77 Bawtry Road Bramley Rotherham S66 2TN England to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 28 August 2019
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-01
15 Aug 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 77 Bawtry Road Bramley Rotherham S66 2TN on 15 August 2018
11 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
09 Aug 2018 AA Micro company accounts made up to 31 July 2017
09 Aug 2018 AP01 Appointment of Mr Billy John Maccormac as a director on 1 July 2018
09 Aug 2018 PSC07 Cessation of James Michael Oliver Naretti as a person with significant control on 30 June 2018
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2018 TM01 Termination of appointment of James Michael Oliver Naretti as a director on 9 March 2018
23 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
22 Dec 2017 PSC07 Cessation of Matthew John Sanderson as a person with significant control on 10 May 2017
22 Dec 2017 PSC01 Notification of James Michael Oliver Naretti as a person with significant control on 10 May 2017
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2017 AP01 Appointment of Mr James Michael Oliver Naretti as a director on 10 May 2017
04 Sep 2017 TM01 Termination of appointment of Lee Shelton as a director on 22 May 2017