Advanced company searchLink opens in new window

STRETTON HOLDINGS LTD

Company number 10129520

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)
15 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 23 November 2024
02 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 23 November 2023
20 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
12 Dec 2022 AD01 Registered office address changed from Oakmoor Nosterfield Bedale DL8 2QZ England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 12 December 2022
12 Dec 2022 LIQ01 Declaration of solvency
12 Dec 2022 600 Appointment of a voluntary liquidator
12 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-24
08 Dec 2022 AD02 Register inspection address has been changed from Oakmoor Nosterfield Bedale DL8 2QZ to Oakmoor Nosterfield Bedale DL8 2QZ
08 Dec 2022 AD02 Register inspection address has been changed to Oakmoor Nosterfield Bedale DL8 2QZ
17 Nov 2022 AA Total exemption full accounts made up to 30 September 2022
14 Nov 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
28 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with updates
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
11 Apr 2021 SH08 Change of share class name or designation
06 Apr 2021 AP01 Appointment of Mrs Joanne Lesley Houlston as a director on 31 March 2021
06 Apr 2021 TM01 Termination of appointment of Jonathan Ronald Houlston as a director on 31 March 2021
06 Apr 2021 PSC07 Cessation of Jonathan Ronald Houlston as a person with significant control on 31 March 2021
06 Apr 2021 PSC04 Change of details for Mrs Joanne Lesley Houlston as a person with significant control on 29 March 2021
06 Apr 2021 PSC01 Notification of Jonathan Ronald Houlston as a person with significant control on 29 March 2021
11 Dec 2020 AA Micro company accounts made up to 31 March 2020
20 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Jun 2019 AD01 Registered office address changed from , Ground Floor 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, England to Oakmoor Nosterfield Bedale DL8 2QZ on 11 June 2019
24 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates