STRETCH FABRIC LININGS LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFinal Gazette dissolved following liquidation

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved following liquidation

View Document

23/06/2523 June 2025 Return of final meeting in a members' voluntary winding up

View Document

04/01/254 January 2025 Resolutions

View Document

04/01/254 January 2025 Appointment of a voluntary liquidator

View Document

04/01/254 January 2025 Registered office address changed from 10 Manor Park Banbury Oxfordshire OX16 3TB United Kingdom to 100 st. James Road Northampton NN5 5LF on 2025-01-04

View Document

04/01/254 January 2025 Declaration of solvency

View Document

22/04/2422 April 2024 Satisfaction of charge 099978160001 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

11/06/2111 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

03/07/193 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

20/09/1820 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099978160001

View Document

18/05/1718 May 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OXON OX15 6HW ENGLAND

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

10/02/1610 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information