Advanced company searchLink opens in new window

STROCKTON DESIGN AND TECHNOLOGIES LIMITED

Company number 05250192

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2015 DS01 Application to strike the company off the register
17 Aug 2015 CH01 Director's details changed for Mr Edmond-Patrick Patrick Lecourt on 10 August 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
08 Mar 2013 AD01 Registered office address changed from Suite 11 - Hadleigh Business Centre 351-359 London Road Hadleigh Benfleet Essex SS7 2BT United Kingdom on 8 March 2013
12 Feb 2013 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom on 12 February 2013
09 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
09 Oct 2012 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
09 Oct 2012 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 9 October 2012
09 Oct 2012 SH01 Statement of capital following an allotment of shares on 6 July 2012
  • GBP 2
02 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
08 Nov 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
02 Nov 2011 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 2 November 2011
02 Nov 2011 AP04 Appointment of Kingsley Secretaries Limited as a secretary
12 Oct 2011 AP04 Appointment of Kingsley Secretaries Limited as a secretary
11 Oct 2011 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 11 October 2011
05 Oct 2011 TM02 Termination of appointment of Jordan Cosec Limited as a secretary
23 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
05 Oct 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
11 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009