STRATTON UTILITIES LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Liquidators' statement of receipts and payments to 2025-01-22

View Document

18/04/2418 April 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Statement of affairs

View Document

30/01/2430 January 2024 Appointment of a voluntary liquidator

View Document

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

View Document

25/01/2425 January 2024 Termination of appointment of Daniel Lee Muttitt as a director on 2023-12-31

View Document

02/08/232 August 2023 Appointment of Mr Daniel Lee Muttitt as a director on 2023-08-01

View Document

26/07/2326 July 2023 Cessation of John Frederick Jupp as a person with significant control on 2023-02-23

View Document

26/07/2326 July 2023 Cessation of Stephen Frank Cooper as a person with significant control on 2023-02-23

View Document

26/05/2326 May 2023 Registration of charge 139082740004, created on 2023-05-18

View Document

17/05/2317 May 2023 Accounts for a dormant company made up to 2022-11-30

View Document

06/04/236 April 2023 Previous accounting period shortened from 2023-05-31 to 2022-11-30

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2023-02-23

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2023-02-23

View Document

03/03/233 March 2023 Certificate of change of name

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2023-02-23

View Document

23/01/2323 January 2023 Registration of charge 139082740003, created on 2023-01-13

View Document

17/01/2317 January 2023 Registration of charge 139082740002, created on 2023-01-13

View Document

10/01/2310 January 2023 Registration of charge 139082740001, created on 2023-01-09

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

16/12/2216 December 2022 Change of details for Mr Stephen Frank Cooper as a person with significant control on 2022-12-16

View Document

16/12/2216 December 2022 Change of details for Mr Matthew John Dolan as a person with significant control on 2022-12-16

View Document

16/12/2216 December 2022 Notification of Stephen Frank Cooper as a person with significant control on 2022-12-16

View Document

16/12/2216 December 2022 Notification of John Frederick Jupp as a person with significant control on 2022-12-16

View Document

16/12/2216 December 2022 Current accounting period extended from 2023-02-28 to 2023-05-31

View Document

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

View Document

06/12/226 December 2022 Cessation of Nicholas Christopher Anthony Pack as a person with significant control on 2022-12-06

View Document

06/12/226 December 2022 Notification of Matthew John Dolan as a person with significant control on 2022-12-06

View Document

06/12/226 December 2022 Termination of appointment of Nicholas Christopher Anthony Pack as a director on 2022-12-06

View Document

06/12/226 December 2022 Appointment of Mr Matthew John Dolan as a director on 2022-12-06

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/02/2210 February 2022 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