STRETCH CEILINGS GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 21/05/2521 May 2025 | Liquidators' statement of receipts and payments to 2025-03-16 |
| 08/10/248 October 2024 | Removal of liquidator by court order |
| 08/10/248 October 2024 | Appointment of a voluntary liquidator |
| 02/07/242 July 2024 | Resolutions |
| 02/07/242 July 2024 | Resolutions |
| 02/07/242 July 2024 | Liquidators' statement of receipts and payments to 2024-03-16 |
| 20/04/2320 April 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 11/04/2311 April 2023 | Registered office address changed from C/O Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2023-04-11 |
| 11/04/2311 April 2023 | Appointment of a voluntary liquidator |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 14/12/2014 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/02/1728 February 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
| 19/01/1719 January 2017 | REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 60/62 OLD LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QZ |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 26/04/1626 April 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 23/03/1523 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
| 17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 06/03/146 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
| 23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 25/03/1325 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 20/03/1220 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
| 26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 16/03/1116 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA JANE SAVAGE / 27/02/2011 |
| 16/03/1116 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GEORGE SAVAGE / 27/02/2011 |
| 16/03/1116 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
| 24/02/1124 February 2011 | REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 92 PARK STREET CAMBERLEY SURREY GU15 3NY |
| 30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 05/03/105 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
| 29/01/1029 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA JANE SAVAGE / 29/01/2010 |
| 29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GEORGE SAVAGE / 29/01/2010 |
| 15/10/0915 October 2009 | CURRSHO FROM 28/02/2010 TO 31/12/2009 |
| 03/08/093 August 2009 | GBP NC 100/100000 23/07/2009 |
| 03/08/093 August 2009 | NC INC ALREADY ADJUSTED 23/07/09 |
| 21/07/0921 July 2009 | REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 23 DOMAN ROAD YORKTOWN INDUSTRIAL ESTATE CAMBERLEY SURREY GU15 3DF |
| 27/02/0927 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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