Advanced company searchLink opens in new window

STROKES PAINTERS AND DECORATORS (COMMERCIAL) LIMITED

Company number 10215428

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)
21 Mar 2024 AA Micro company accounts made up to 30 June 2023
19 Oct 2023 TM02 Termination of appointment of Chloe Ryan as a secretary on 16 October 2023
08 Aug 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
13 Sep 2022 AA Micro company accounts made up to 30 June 2022
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
06 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
31 Mar 2022 AA01 Previous accounting period shortened from 30 June 2021 to 29 June 2021
08 Nov 2021 AA Micro company accounts made up to 30 June 2020
02 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2020 CS01 Confirmation statement made on 5 June 2020 with updates
03 Nov 2020 AAMD Amended micro company accounts made up to 30 June 2019
02 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 5 June 2017
20 Oct 2020 AD01 Registered office address changed from Rubers Coombe Combe Lane Widemouth Bay Bude Cornwall EX23 0AA England to Unit 1, Red Post Workshops Red Post Launcells Bude Cornwall EX23 9NW on 20 October 2020
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
21 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
31 May 2018 AD01 Registered office address changed from 8 Chapel Street Holsworthy Devon EX22 6AY England to Rubers Coombe Combe Lane Widemouth Bay Bude Cornwall EX23 0AA on 31 May 2018
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
17 Jul 2017 PSC04 Change of details for Mr Alex Hilton James as a person with significant control on 7 July 2017
17 Jul 2017 CH01 Director's details changed for Mr Alex Hilton James on 7 July 2017
20 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 02/11/2020 shareholder information