Advanced company searchLink opens in new window

STRATTON HOUSE HOTEL LTD.

Company number 04957855

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)
26 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
26 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 May 2021 LIQ03 Liquidators' statement of receipts and payments to 17 April 2021
02 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 17 April 2020
10 Sep 2019 LIQ10 Removal of liquidator by court order
13 May 2019 AD01 Registered office address changed from 155 Wellingborough Road Rushden Northamptonshire NN10 9TB to F a Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 13 May 2019
11 May 2019 LIQ02 Statement of affairs
11 May 2019 600 Appointment of a voluntary liquidator
11 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-18
21 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
13 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
24 Oct 2018 PSC04 Change of details for Mrs Marian Elizabeth Hawkes Blodau as a person with significant control on 10 November 2016
02 Oct 2018 AP01 Appointment of Ms Anita Jane Shepherd as a director on 6 April 2016
02 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
17 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
06 Oct 2017 CS01 Confirmation statement made on 12 November 2016 with updates
04 Oct 2017 CS01 Confirmation statement made on 11 November 2016 with updates
03 Oct 2017 PSC01 Notification of Anita Jane Shepherd as a person with significant control on 6 April 2016
07 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
24 Jul 2017 AD01 Registered office address changed from Unit 14 Colmworth Business Park, Eaton Court Road Eaton Socon St Neots Cambs PE19 8ER to 155 Wellingborough Road Rushden Northamptonshire NN10 9TB on 24 July 2017
15 Dec 2016 CS01 Confirmation statement made on 10 November 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
06 Jan 2016 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 99
06 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 99