Advanced company searchLink opens in new window

STRETCH CEILINGS LIMITED

Company number 03623356

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 16 March 2024
27 Nov 2023 LIQ02 Statement of affairs
27 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-17
11 Apr 2023 AD01 Registered office address changed from 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 11 April 2023
11 Apr 2023 600 Appointment of a voluntary liquidator
12 Oct 2022 CS01 Confirmation statement made on 28 August 2022 with updates
23 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with updates
16 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
02 Oct 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with updates
27 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with updates
01 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
23 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
22 Sep 2016 CH01 Director's details changed for Mr Graham George Savage on 22 September 2016
22 Sep 2016 CH01 Director's details changed for Mrs Barbara Jane Savage on 22 September 2016
22 Sep 2016 AD01 Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 22 September 2016
20 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2