- Company Overview for NEW STRATTON WHOLESALE LIMITED (09785981)
- Filing history for NEW STRATTON WHOLESALE LIMITED (09785981)
- People for NEW STRATTON WHOLESALE LIMITED (09785981)
- Insolvency for NEW STRATTON WHOLESALE LIMITED (09785981)
- More for NEW STRATTON WHOLESALE LIMITED (09785981)
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
|
|
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
|
|
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 |