STRETCH CEILINGS GROUP LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Liquidators' statement of receipts and payments to 2025-03-16

View Document

08/10/248 October 2024 Removal of liquidator by court order

View Document

08/10/248 October 2024 Appointment of a voluntary liquidator

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Liquidators' statement of receipts and payments to 2024-03-16

View Document

20/04/2320 April 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

11/04/2311 April 2023 Registered office address changed from C/O Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2023-04-11

View Document

11/04/2311 April 2023 Appointment of a voluntary liquidator

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/02/1728 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 60/62 OLD LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QZ

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/03/146 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/03/1220 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA JANE SAVAGE / 27/02/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GEORGE SAVAGE / 27/02/2011

View Document

16/03/1116 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 92 PARK STREET CAMBERLEY SURREY GU15 3NY

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/03/105 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA JANE SAVAGE / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GEORGE SAVAGE / 29/01/2010

View Document

15/10/0915 October 2009 CURRSHO FROM 28/02/2010 TO 31/12/2009

View Document

03/08/093 August 2009 GBP NC 100/100000 23/07/2009

View Document

03/08/093 August 2009 NC INC ALREADY ADJUSTED 23/07/09

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 23 DOMAN ROAD YORKTOWN INDUSTRIAL ESTATE CAMBERLEY SURREY GU15 3DF

View Document

27/02/0927 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information