STRATTONS (WILMSLOW) LIMITED

Company Documents

DateDescription
28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

25/02/2025 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/2014 February 2020 STATEMENT BY DIRECTORS

View Document

14/02/2014 February 2020 14/02/20 STATEMENT OF CAPITAL GBP 1

View Document

14/02/2014 February 2020 SOLVENCY STATEMENT DATED 11/02/20

View Document

14/02/2014 February 2020 REDUCE ISSUED CAPITAL 11/02/2020

View Document

13/02/2013 February 2020 APPLICATION FOR STRIKING-OFF

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HERBERT

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR MARK SIMON WILLIS

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR FINN

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR MARK PHILIP HERBERT

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLDEN

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, SECRETARY HILARY SYKES

View Document

12/01/1712 January 2017 SECRETARY APPOINTED MR RICHARD JAMES MALONEY

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 18/10/2015

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL HOLDEN / 26/10/2015

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/07/1324 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/08/122 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/07/1122 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/08/1012 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PENDRAGON MANAGEMENT SERVICES LIMITED / 20/07/2010

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / HILARY CLAIRE SYKES / 20/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 20/07/2010

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FORSYTH

View Document

09/01/109 January 2010 DIRECTOR APPOINTED TIMOTHY PAUL HOLDEN

View Document

28/07/0928 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 ALTER ARTICLES 24/04/2009

View Document

15/04/0915 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/07/0824 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/08/042 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/10/0018 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

01/08/001 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99 FROM: NEWAY HOUSE STATION ROAD, MICKLEOVER DERBY DERBYSHIRE DE3 5TZ

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 REGISTERED OFFICE CHANGED ON 03/06/99 FROM: NEWAY HOUSE STATION ROAD MICKLEOVER DERBY DE3 5GH

View Document

07/12/987 December 1998 S252 DISP LAYING ACC 30/11/98

View Document

19/10/9819 October 1998 S386 DISP APP AUDS 09/10/98

View Document

16/10/9816 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

20/08/9820 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9724 October 1997 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

11/08/9711 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: PENDRAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DE21 4EE

View Document

12/08/9612 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/09/9528 September 1995 DIRECTOR RESIGNED

View Document

31/08/9531 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

08/04/958 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/958 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/958 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/958 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/958 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/958 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/958 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/958 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9520 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/946 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/08/9426 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

26/08/9426 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/09/937 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/937 September 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

08/11/928 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/09/928 September 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

17/06/9217 June 1992 DIRECTOR RESIGNED

View Document

21/04/9221 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

08/04/928 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/928 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/928 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/928 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/928 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/928 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9220 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9220 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9231 January 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 ADOPT MEM AND ARTS 15/11/91

View Document

11/11/9111 November 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/09/914 September 1991 AUDITOR'S RESIGNATION

View Document

23/08/9123 August 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 AUDITOR'S RESIGNATION

View Document

23/08/9123 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/9123 August 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 REGISTERED OFFICE CHANGED ON 23/08/91 FROM: STRATTON HOUSE ALTRINCHAM ROAD WILMSLOW CHESHIRE SK9 5NL

View Document

12/08/9112 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9130 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9130 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9130 July 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

30/07/9130 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9130 July 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

30/07/9130 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/917 April 1991 REGISTERED OFFICE CHANGED ON 07/04/91 FROM: BOLLIN SERVICE STATION WATER LANE WILMSLOW CHESHIRE SK9 5ZZ

View Document

18/03/9118 March 1991 NC INC ALREADY ADJUSTED 27/03/87

View Document

18/03/9118 March 1991 NC INC ALREADY ADJUSTED 27/03/87

View Document

04/02/914 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

04/02/914 February 1991 RETURN MADE UP TO 16/11/90; NO CHANGE OF MEMBERS

View Document

28/11/9028 November 1990 NEW DIRECTOR APPOINTED

View Document

10/10/9010 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/03/906 March 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

16/06/8916 June 1989 NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 COMPANY NAME CHANGED STRATTONS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 19/06/89

View Document

04/04/894 April 1989 COMPANY NAME CHANGED STRATTONS (WILMSLOW) LIMITED CERTIFICATE ISSUED ON 03/04/89

View Document

10/02/8910 February 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

30/01/8930 January 1989 ADOPT MEM AND ARTS 060189

View Document

17/01/8917 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/889 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/882 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/884 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/883 March 1988 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/87

View Document

25/08/8725 August 1987 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/86

View Document

16/07/8716 July 1987 RETURN MADE UP TO 20/11/86; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8610 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8610 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/861 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/85

View Document

01/08/861 August 1986 RETURN MADE UP TO 19/12/85; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/864 July 1986 PARTICULARS OF MORTGAGE/CHARGE

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