STRUCTAL (UK) LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Liquidators' statement of receipts and payments to 2025-02-23

View Document

08/03/248 March 2024 Appointment of a voluntary liquidator

View Document

24/02/2424 February 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

24/11/2324 November 2023 Administrator's progress report

View Document

21/07/2321 July 2023 Result of meeting of creditors

View Document

28/06/2328 June 2023 Statement of administrator's proposal

View Document

19/05/2319 May 2023 Statement of affairs with form AM02SOA

View Document

12/05/2312 May 2023 Registered office address changed from Maybrook House Queensway Halesowen West Midlands B63 4AH England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2023-05-12

View Document

12/05/2312 May 2023 Appointment of an administrator

View Document

03/04/233 April 2023 Termination of appointment of Charles Clifford Lawton as a director on 2023-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

05/04/225 April 2022 Appointment of Mr David Sheppard as a director on 2022-04-01

View Document

04/04/224 April 2022 Termination of appointment of Ivor Charles Hodgetts as a director on 2022-03-31

View Document

06/01/226 January 2022 Appointment of Mr Stephen Kevin Smith as a director on 2022-01-01

View Document

14/12/2114 December 2021 Cessation of Jean Marc Courau as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Notification of Gildas Raphael Marie Courau as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/07/2128 July 2021 Termination of appointment of Dominique Charles Kienlen as a secretary on 2021-06-30

View Document

21/07/2121 July 2021 Termination of appointment of Dominique Charles Kienlen as a director on 2021-06-30

View Document

18/06/2118 June 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

02/02/212 February 2021 DIRECTOR APPOINTED MR GILDAS RAPHAEL MARIE COURAU

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR JEAN COURAU

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/03/2010 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM FOUNTAIN HOUSE GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3BL

View Document

19/02/1919 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

15/03/1815 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS DE VIVIES

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED WALTER BRUNO FRANCOIS BOURDIER

View Document

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED FRANCOIS DE VIVIES

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR PASCAL PEGHEON

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

18/05/1618 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAKESH PATEL / 06/01/2016

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / IVOR CHARLES HODGETTS / 06/01/2016

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED RAKESH PATEL

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED IVOR CHARLES HODGETTS

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ALTER ARTICLES 22/09/2014

View Document

30/09/1430 September 2014 22/09/14 STATEMENT OF CAPITAL GBP 65380

View Document

20/03/1420 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARC COURAU / 09/01/2014

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/02/1313 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

17/01/1317 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/02/1213 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/02/1116 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/03/104 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CLIFFORD LAWTON / 31/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE CHARLES KIENLEN / 31/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARC COURAU / 31/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PASCAL PEGHEON / 31/12/2009

View Document

18/03/0918 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PASCAL PEGHEON / 01/01/2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

03/03/073 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/038 October 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

27/07/0327 July 2003 SECRETARY RESIGNED

View Document

27/07/0327 July 2003 NEW SECRETARY APPOINTED

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 SECRETARY RESIGNED

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 NEW SECRETARY APPOINTED

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/09/0118 September 2001 SECRETARY RESIGNED

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 DIRECTOR RESIGNED

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

02/02/972 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9616 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 REGISTERED OFFICE CHANGED ON 28/09/95 FROM: 2 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GL1 3ND

View Document

16/02/9516 February 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/12/9418 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9422 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

15/02/9415 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

13/04/9313 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/926 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/04/921 April 1992 ALTER MEM AND ARTS 11/03/92

View Document

04/02/924 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 NEW DIRECTOR APPOINTED

View Document

09/07/919 July 1991 REGISTERED OFFICE CHANGED ON 09/07/91 FROM: 2 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GL1 3ND

View Document

09/07/919 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 REGISTERED OFFICE CHANGED ON 10/06/91 FROM: 19 ST JOHN'S LANE GLOUCESTER GL1 2AT

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/01/9110 January 1991 NEW DIRECTOR APPOINTED

View Document

05/11/905 November 1990 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/07/9016 July 1990 REGISTERED OFFICE CHANGED ON 16/07/90 FROM: 19 ST JOHN'S LANE GLOUCESTER GL1 2AT

View Document

17/04/9017 April 1990 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/04/9017 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/04/9017 April 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 REGISTERED OFFICE CHANGED ON 21/01/90 FROM: 549 STAFFORD RD FORD HOUSES WOLVERHAMPTON WV10 6QE

View Document

16/06/8916 June 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/05/8911 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/05/895 May 1989 FIRST GAZETTE

View Document

29/09/8829 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8821 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/8713 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/07/8713 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/03/865 March 1986 ALLOTMENT OF SHARES

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