Advanced company searchLink opens in new window

A D STRAY BUILDING CONTRACTOR LIMITED

Company number 06197476

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)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2023 DS01 Application to strike the company off the register
03 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
12 May 2021 AA Total exemption full accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
01 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
15 Dec 2017 CH01 Director's details changed for Mr Anthony Dean Stray on 13 December 2017
14 Dec 2017 PSC04 Change of details for Mr Anthony Dean Stray as a person with significant control on 13 December 2017
09 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
12 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jul 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
22 Jul 2015 CH01 Director's details changed for Mr Anthony Dean Stray on 22 July 2015
12 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
30 May 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
30 May 2014 AD01 Registered office address changed from C/O S Johnston & Co 24 Picton House Hussar Court, Westside View Waterlooville Hampshire PO7 7SQ United Kingdom on 30 May 2014