Advanced company searchLink opens in new window

STRATTON VALVES AND ENGINEERING LIMITED

Company number 04314637

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)
12 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
23 May 2023 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
25 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
18 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2021 AA Micro company accounts made up to 30 November 2020
10 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
06 Feb 2021 AA Micro company accounts made up to 30 November 2019
16 Nov 2020 TM01 Termination of appointment of Andrew David Harland as a director on 10 November 2020
09 Nov 2020 AP01 Appointment of Mr Ian Richard Harland as a director on 28 October 2020
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
28 Nov 2019 AA Micro company accounts made up to 30 November 2018
06 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
13 Oct 2019 AD01 Registered office address changed from 1 Victoria Square C/O Flat Washer Solutions Limited Birmingham B1 1BD England to Unit 1 Prospect Terrace Industrial Estate North Shields Tyne and Wear NE30 1DX on 13 October 2019
22 Jan 2019 TM01 Termination of appointment of Philip James Martin as a director on 1 May 2018
22 Jan 2019 TM02 Termination of appointment of Philip James Martin as a secretary on 1 May 2018
08 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
26 Jun 2018 AD01 Registered office address changed from Unit a 2 Weddington Terrace Nuneaton CV10 0AG England to 1 Victoria Square C/O Flat Washer Solutions Limited Birmingham B1 1BD on 26 June 2018
24 May 2018 AP01 Appointment of Mr Andrew David Harland as a director on 24 November 2015
24 May 2018 TM01 Termination of appointment of David Hunter Campbell as a director on 24 November 2015
18 Dec 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
10 Nov 2017 PSC01 Notification of Andrew Harland as a person with significant control on 10 November 2017