Advanced company searchLink opens in new window

STRATSTONE AND BENTLEY LIMITED

Company number 11322424

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)
28 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
This document is being processed and will be available in 10 days.
16 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 15 July 2023
18 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 15 July 2022
07 Mar 2022 RP04TM01 Second filing for the termination of Mohammed Pasha as a director
09 Aug 2021 LIQ02 Statement of affairs
09 Aug 2021 600 Appointment of a voluntary liquidator
09 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-16
05 Aug 2021 AD01 Registered office address changed from 43 Brynymor Road Gowerton Swansea SA4 3EY Wales to Marshall Peters Limited, Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 5 August 2021
08 Jun 2021 ANNOTATION Rectified The TM01 was removed from the public register on 08/04/2022 as the information was invalid or ineffective.
18 May 2021 AP01 Notice of removal of a director
18 May 2021 AP01 Appointment of Miss Cerys Jade Celeste Horlick as a director on 1 May 2021
18 May 2021 TM01 Termination of appointment of Mohammed Pasha as a director on 1 May 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 07/03/22
09 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
09 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
05 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
14 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
08 Oct 2019 PSC01 Notification of Lima Akter Tufa as a person with significant control on 1 October 2019
08 Oct 2019 PSC07 Cessation of Mohammed Pasha as a person with significant control on 1 October 2019
01 Aug 2019 AD01 Registered office address changed from 188 Mitcham Road London SW17 9NJ England to 43 Brynymor Road Gowerton Swansea SA4 3EY on 1 August 2019
08 May 2019 AD01 Registered office address changed from 43 Brynymor Road Gowerton Swansea SA4 3EY Wales to 188 Mitcham Road London SW17 9NJ on 8 May 2019
29 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
15 Feb 2019 AD01 Registered office address changed from 188 Mitcham Road London SW17 9NJ England to 43 Brynymor Road Gowerton Swansea SA4 3EY on 15 February 2019
23 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-23
  • GBP 1