CHARLES STRINGER'S SONS & CO.LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

03/06/243 June 2024 Application to strike the company off the register

View Document

04/03/244 March 2024 Purchase of own shares.

View Document

18/01/2418 January 2024 Statement of capital on 2024-01-18

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024

View Document

24/12/2324 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

20/02/2320 February 2023 Termination of appointment of Mark Belton as a director on 2023-02-18

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

15/01/1515 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/12/1320 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/01/138 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

20/08/1220 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/12/1122 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

28/07/1128 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/12/1021 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR JAMES CHARLES BARKER

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR STUART LAWSON

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN AULD

View Document

04/02/104 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED STEVEN MALCOLM AULD

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR JAMES BARKER

View Document

27/05/0827 May 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

03/02/073 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/0525 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

31/12/0331 December 2003 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/12/0224 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 20/12/00; NO CHANGE OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

17/01/0017 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/12/9815 December 1998 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/04/988 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/986 April 1998 NEW SECRETARY APPOINTED

View Document

06/04/986 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/9817 February 1998 LOCATION OF DEBENTURE REGISTER

View Document

17/02/9817 February 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 AUDITOR'S RESIGNATION

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/9614 June 1996 NEW SECRETARY APPOINTED

View Document

14/06/9614 June 1996 DIRECTOR RESIGNED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 DIRECTOR RESIGNED

View Document

14/06/9614 June 1996 REGISTERED OFFICE CHANGED ON 14/06/96 FROM: G OFFICE CHANGED 14/06/96 CHARTERHOUSE WORKS NORTHFIELD ROAD COVENTRY CV1 2BL

View Document

14/06/9614 June 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

07/12/947 December 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/94

View Document

16/03/9416 March 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 20/12/92; CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/92

View Document

03/02/923 February 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/91

View Document

05/01/925 January 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

05/01/925 January 1992 REGISTERED OFFICE CHANGED ON 05/01/92

View Document

02/01/912 January 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/90

View Document

26/07/9026 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9024 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9010 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/908 January 1990 RETURN MADE UP TO 20/12/89; NO CHANGE OF MEMBERS

View Document

19/12/8919 December 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/89

View Document

19/01/8919 January 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/88

View Document

19/01/8919 January 1989 RETURN MADE UP TO 19/12/88; NO CHANGE OF MEMBERS

View Document

24/01/8824 January 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

31/12/8631 December 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/86

View Document

31/12/8631 December 1986 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company