T. STRATTON AND SONS LIMITED

Company Documents

DateDescription
18/04/2418 April 2024 Termination of appointment of Steven James Stratton as a director on 2024-04-12

View Document

16/04/2416 April 2024 Termination of appointment of Gary Sanders as a director on 2024-04-11

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLT

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR VALERIE SCRIVEN

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, SECRETARY VALERIE SCRIVEN

View Document

01/06/181 June 2018 TERMINATE DIR APPOINTMENT

View Document

01/06/181 June 2018 TERMINATE DIR APPOINTMENT

View Document

26/02/1826 February 2018 O/C RESTORATION - PREV IN LIQ CVL

View Document

19/12/1219 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/09/1219 September 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/11/117 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2011

View Document

01/11/101 November 2010 STATEMENT OF AFFAIRS/4.19

View Document

01/11/101 November 2010 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

17/09/1017 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM UNIT 1 AMPHION BUSINESS PARK SILVERSTONE DRIVE EXHALL COVENTRY CV6 6PA

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL HOLT / 04/08/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY SANDERS / 04/08/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN FRAZER STRATTON / 04/08/2010

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / VALERIE SCRIVEN / 04/08/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES STRATTON / 04/08/2010

View Document

23/06/1023 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER STRATTON

View Document

21/05/1021 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN STRATTON / 21/08/2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN STRATTON / 20/07/2009

View Document

13/07/0913 July 2009 GBP IC 677/632 16/06/09 GBP SR 45@1=45

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR VALERIE SCRIVEN

View Document

04/02/094 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM UNIT 1 ASHMORE HOUSE INDUSTRIAL ESTATE SCHOOL ROAD BULKINGTON BEDWORTH CV12 9JB

View Document

04/06/084 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

30/05/0730 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 14/06/06; NO CHANGE OF MEMBERS

View Document

20/07/0620 July 2006 £ IC 690/665 31/03/06 £ SR 25@1=25

View Document

24/05/0624 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

01/02/041 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 NEW SECRETARY APPOINTED

View Document

13/08/0313 August 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 ARTICLES OF ASSOCIATION

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/029 October 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/10/029 October 2002 £ IC 525/475 17/09/02 £ SR 50@1=50

View Document

11/07/0211 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

30/11/0130 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/07/005 July 2000 £ SR 475@1 06/06/00

View Document

05/07/005 July 2000 200 SHARES 06/06/00

View Document

05/07/005 July 2000 ADOPT ARTICLES 06/06/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 14/06/98; CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/972 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

22/01/9622 January 1996 REGISTERED OFFICE CHANGED ON 22/01/96 FROM: UNIT 5 PHOENIX PARK OFF BAYTON ROAD EXHALL COVENTRY CV7 9QN

View Document

16/11/9516 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9513 July 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9513 July 1995 NEW SECRETARY APPOINTED

View Document

30/06/9530 June 1995 SECRETARY RESIGNED

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

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

09/06/949 June 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

04/11/934 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/939 June 1993 RETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

24/06/9224 June 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9223 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

21/06/9121 June 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

13/05/9113 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

07/12/907 December 1990 REGISTERED OFFICE CHANGED ON 07/12/90 FROM: 48 BEDFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 5DT

View Document

31/10/9031 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9010 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

10/07/9010 July 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

05/05/895 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8810 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

10/11/8810 November 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document

24/10/8724 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

19/06/8719 June 1987 REGISTERED OFFICE CHANGED ON 19/06/87 FROM: BAYTON ROAD EXHALL WARWICKSHIRE

View Document

01/08/861 August 1986 RETURN MADE UP TO 21/04/86; FULL LIST OF MEMBERS

View Document

01/08/861 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

25/07/6225 July 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/6225 July 1962 CERTIFICATE OF 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