STRATTON UTILITIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Liquidators' statement of receipts and payments to 2025-01-22 |
18/04/2418 April 2024 | Notice to Registrar of Companies of Notice of disclaimer |
30/01/2430 January 2024 | Resolutions |
30/01/2430 January 2024 | Resolutions |
30/01/2430 January 2024 | Statement of affairs |
30/01/2430 January 2024 | Appointment of a voluntary liquidator |
26/01/2426 January 2024 | Registered office address changed from 19C Longhill Road March PE15 0BL England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2024-01-26 |
25/01/2425 January 2024 | Termination of appointment of Daniel Lee Muttitt as a director on 2023-12-31 |
02/08/232 August 2023 | Appointment of Mr Daniel Lee Muttitt as a director on 2023-08-01 |
26/07/2326 July 2023 | Cessation of John Frederick Jupp as a person with significant control on 2023-02-23 |
26/07/2326 July 2023 | Cessation of Stephen Frank Cooper as a person with significant control on 2023-02-23 |
26/05/2326 May 2023 | Registration of charge 139082740004, created on 2023-05-18 |
17/05/2317 May 2023 | Accounts for a dormant company made up to 2022-11-30 |
06/04/236 April 2023 | Previous accounting period shortened from 2023-05-31 to 2022-11-30 |
03/03/233 March 2023 | Statement of capital following an allotment of shares on 2023-02-23 |
03/03/233 March 2023 | Statement of capital following an allotment of shares on 2023-02-23 |
03/03/233 March 2023 | Certificate of change of name |
03/03/233 March 2023 | Statement of capital following an allotment of shares on 2023-02-23 |
23/01/2323 January 2023 | Registration of charge 139082740003, created on 2023-01-13 |
17/01/2317 January 2023 | Registration of charge 139082740002, created on 2023-01-13 |
10/01/2310 January 2023 | Registration of charge 139082740001, created on 2023-01-09 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with updates |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-21 with updates |
16/12/2216 December 2022 | Change of details for Mr Stephen Frank Cooper as a person with significant control on 2022-12-16 |
16/12/2216 December 2022 | Change of details for Mr Matthew John Dolan as a person with significant control on 2022-12-16 |
16/12/2216 December 2022 | Notification of Stephen Frank Cooper as a person with significant control on 2022-12-16 |
16/12/2216 December 2022 | Notification of John Frederick Jupp as a person with significant control on 2022-12-16 |
16/12/2216 December 2022 | Current accounting period extended from 2023-02-28 to 2023-05-31 |
06/12/226 December 2022 | Registered office address changed from Oakside Farm Ipswich Road Norwich Norfolk NR15 2XA United Kingdom to 19C Longhill Road March PE15 0BL on 2022-12-06 |
06/12/226 December 2022 | Cessation of Nicholas Christopher Anthony Pack as a person with significant control on 2022-12-06 |
06/12/226 December 2022 | Notification of Matthew John Dolan as a person with significant control on 2022-12-06 |
06/12/226 December 2022 | Termination of appointment of Nicholas Christopher Anthony Pack as a director on 2022-12-06 |
06/12/226 December 2022 | Appointment of Mr Matthew John Dolan as a director on 2022-12-06 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
10/02/2210 February 2022 | Incorporation |
More Company Information
Recently Viewed
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