STRUCTURES ONE LTD.

Company Documents

DateDescription
06/03/186 March 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/12/1719 December 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/12/1711 December 2017 APPLICATION FOR STRIKING-OFF

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

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

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

19/12/1519 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/06/1511 June 2015 SECRETARY APPOINTED MR MARTIN ADAMS

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, SECRETARY TRACIE LUSTED

View Document

11/06/1511 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/06/1411 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

13/11/1313 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/07/1324 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/06/1215 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

28/07/1128 July 2011 AUDITOR'S RESIGNATION

View Document

05/07/115 July 2011 SECTION 519

View Document

13/06/1113 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/06/1011 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 CURREXT FROM 31/12/2008 TO 31/03/2009 Alignment with Parent or Subsidiary

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED BRIAN MCCONNELL

View Document

18/08/0818 August 2008 SECRETARY RESIGNED DEBBIE WILLIAMS

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/08 FROM: 7 BAROSSA PLACE BRISTOL BS1 6SU

View Document

18/08/0818 August 2008 DIRECTOR RESIGNED JEREMY KING

View Document

18/08/0818 August 2008 SECRETARY APPOINTED TRACIE LOUISE LUSTED

View Document

12/08/0812 August 2008 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS; AMEND

View Document

12/08/0812 August 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS; AMEND

View Document

11/08/0811 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/08/085 August 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 � IC 10000/5000 15/12/06 � SR 5000@1=5000

View Document

22/01/0722 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM: 12 THE POLYGON CLIFTON BRISTOL AVON BS8 4PW

View Document

05/07/065 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0521 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACC. REF. DATE EXTENDED FROM 10/12/04 TO 31/12/04

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/12/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/12/02

View Document

01/08/031 August 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/12/01

View Document

03/10/013 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/12/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 10/12/99

View Document

27/07/0027 July 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 10/12/98

View Document

07/07/997 July 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 10/12/97

View Document

25/03/9825 March 1998 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 10/12/97

View Document

23/10/9723 October 1997 COMPANY NAME CHANGED DUNCAN & CO. (CONSULTING ENGINEE RS) LIMITED CERTIFICATE ISSUED ON 24/10/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9611 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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