STURDYNIGHT LIMITED

Company Documents

DateDescription
22/01/1922 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/186 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/1829 October 2018 APPLICATION FOR STRIKING-OFF

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JAYNE SHERMAN

View Document

10/08/1810 August 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE SWIRES / 29/03/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/09/1517 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MRS SHEILA SWIRES

View Document

09/06/159 June 2015 DIRECTOR APPOINTED AMANDA JAYNE SWIRES

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/09/1424 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/01/148 January 2014 08/01/14 STATEMENT OF CAPITAL GBP 100

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/09/1317 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/11/122 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/09/1218 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/10/1121 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/09/1128 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

17/09/0917 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 1ST FLOOR 10 CHARLOTTE STREET MANCHESTER, M1 4EX

View Document

20/10/0820 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/10/075 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/10/062 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/09/0520 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/09/0416 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

19/09/0319 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/09/0217 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

21/09/0121 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

21/09/0021 September 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

14/09/9914 September 1999 RETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

30/09/9830 September 1998 RETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

16/10/9716 October 1997 RETURN MADE UP TO 17/09/97; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

30/09/9630 September 1996 RETURN MADE UP TO 17/09/96; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

17/10/9517 October 1995 RETURN MADE UP TO 17/09/95; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

22/09/9422 September 1994 RETURN MADE UP TO 17/09/94; NO CHANGE OF MEMBERS

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

14/10/9314 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

29/09/9329 September 1993 RETURN MADE UP TO 17/09/93; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

22/11/9122 November 1991 S366A DISP HOLDING AGM 30/09/91

View Document

24/10/9124 October 1991 S366A DISP HOLDING AGM 30/09/91

View Document

24/10/9124 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

10/05/9110 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

10/05/9110 May 1991 REGISTERED OFFICE CHANGED ON 10/05/91 FROM: 4 STONEGATE FOLD CASTLEFIELD HEATH CHARNOCK NR. CHORLEY, PR6 9ES

View Document

19/12/9019 December 1990 RETURN MADE UP TO 17/11/90; NO CHANGE OF MEMBERS

View Document

19/12/9019 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

17/10/9017 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/07/8919 July 1989 REGISTERED OFFICE CHANGED ON 19/07/89 FROM: 13 OLLERTON ST ADLINGTON CHORLEY LANCASHIRE PR6 9LF

View Document

19/10/8819 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

19/10/8819 October 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/878 April 1987 REGISTERED OFFICE CHANGED ON 08/04/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

10/03/8710 March 1987 CERTIFICATE OF INCORPORATION

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