- Company Overview for STRINGER ENGINEERING LIMITED (SC523088)
- Filing history for STRINGER ENGINEERING LIMITED (SC523088)
- People for STRINGER ENGINEERING LIMITED (SC523088)
- More for STRINGER ENGINEERING LIMITED (SC523088)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2023 | DS01 | Application to strike the company off the register | |
10 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Dec 2022 | PSC04 | Change of details for Mr Andrew Holden as a person with significant control on 6 April 2016 | |
19 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
16 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
02 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 22 December 2019 with updates | |
05 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
06 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jan 2018 | AD01 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom to 66 Tay Street Perth PH2 8RA on 25 January 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
08 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
10 Jan 2017 | AD01 | Registered office address changed from Nevis House Beechwood Park Inverness IV2 3BW United Kingdom to Clava House Cradlehall Business Park Inverness IV2 5GH on 10 January 2017 | |
10 Jan 2017 | CH01 | Director's details changed for Mr Andrew Holden on 2 December 2016 | |
10 Jan 2017 | AD01 | Registered office address changed from 3 Dollarfield Farm Steading Dollarfield Dollar FK14 7LX Scotland to Nevis House Beechwood Park Inverness IV2 3BW on 10 January 2017 | |
22 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-22
|