Advanced company searchLink opens in new window

THE STRAITS LIMITED

Company number 06850759

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)
15 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jul 2018 LIQ02 Statement of affairs
17 Jul 2018 600 Appointment of a voluntary liquidator
17 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-26
15 Jun 2018 AD01 Registered office address changed from The Straits Ltd Dale Street Menai Bridge Gwynedd LL59 5AW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 15 June 2018
20 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with updates
10 Jan 2018 PSC01 Notification of Philip Clifton Williams as a person with significant control on 6 April 2016
09 Jan 2018 CS01 Confirmation statement made on 18 March 2017 with updates
09 Jan 2018 PSC01 Notification of Lucy May Williams as a person with significant control on 6 April 2016
09 Jan 2018 CH01 Director's details changed for Mr Philip Clifton Williams Junior on 9 January 2018
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Oct 2016 AD01 Registered office address changed from 32-36 Hanover Street Liverpool Merseyside L1 4LN to The Straits Ltd Dale Street Menai Bridge Gwynedd LL59 5AW on 19 October 2016
10 Aug 2016 SOAS(A) Voluntary strike-off action has been suspended
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2016 DS01 Application to strike the company off the register
02 Jun 2016 AA Total exemption full accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
16 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
24 Nov 2014 AAMD Amended total exemption small company accounts made up to 31 March 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Sep 2014 AD01 Registered office address changed from 32-36 Hanover Street Liverpool Merseyside L1 4LN to 32-36 Hanover Street Liverpool Merseyside L1 4LN on 4 September 2014
14 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
05 Feb 2014 AAMD Amended accounts made up to 31 March 2013