STRATTON VALVES AND ENGINEERING LIMITED
Status | VOLUNTARY-ARRANGEMENT |
Company No. | 04314637 |
Category | Private Limited Company |
Incorporated | 01 Nov 2001 |
Age | 22 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
STRATTON VALVES AND ENGINEERING LIMITED is an voluntary-arrangement private limited company with number 04314637. It was incorporated 22 years, 7 months, 3 days ago, on 01 November 2001. The company address is Unit 1 Prospect Terrace Industrial Estate, North Shields, NE30 1DX, Tyne And Wear.
Company Fillings
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 25 May 2024
Action Date: 03 May 2024
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2024-05-03
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 23 May 2023
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA1
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Gazette filings brought up to date
Date: 18 Nov 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Dissolved compulsory strike off suspended
Date: 10 Nov 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2021
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Termination director company with name termination date
Date: 16 Nov 2020
Action Date: 10 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-10
Officer name: Andrew David Harland
Documents
Appoint person director company with name date
Date: 09 Nov 2020
Action Date: 28 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-28
Officer name: Mr Ian Richard Harland
Documents
Confirmation statement with updates
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2019
Action Date: 13 Oct 2019
Category: Address
Type: AD01
New address: Unit 1 Prospect Terrace Industrial Estate North Shields Tyne and Wear NE30 1DX
Old address: 1 Victoria Square C/O Flat Washer Solutions Limited Birmingham B1 1BD England
Change date: 2019-10-13
Documents
Termination director company with name termination date
Date: 22 Jan 2019
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip James Martin
Termination date: 2018-05-01
Documents
Termination secretary company with name termination date
Date: 22 Jan 2019
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip James Martin
Termination date: 2018-05-01
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Address
Type: AD01
Old address: Unit a 2 Weddington Terrace Nuneaton CV10 0AG England
New address: 1 Victoria Square C/O Flat Washer Solutions Limited Birmingham B1 1BD
Change date: 2018-06-26
Documents
Appoint person director company with name date
Date: 24 May 2018
Action Date: 24 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-24
Officer name: Mr Andrew David Harland
Documents
Termination director company with name termination date
Date: 24 May 2018
Action Date: 24 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hunter Campbell
Termination date: 2015-11-24
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Notification of a person with significant control
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Harland
Notification date: 2017-11-10
Documents
Mortgage satisfy charge full
Date: 01 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Address
Type: AD01
Old address: Unit 2 Prospect Terrace Industrial Estate North Shields Tyne & Wear NE30 1DX
New address: Unit a 2 Weddington Terrace Nuneaton CV10 0AG
Change date: 2017-08-23
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Nov 2015
Action Date: 23 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 043146370002
Charge creation date: 2015-11-23
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Legacy
Date: 13 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip James Martin
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Mr David Hunter Campbell
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 07 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 08 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 22 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 07 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/03; full list of members
Documents
Legacy
Date: 27 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 21 Jan 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 15 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/02; full list of members
Documents
Some Companies
ADVANCE WINDOW INSTALLATIONS LIMITED
1 BEAMSLEY WALK,BRADFORD,BD9 4SW
Number: | 06811934 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 HIGH STREET,CROWLE,DN17 4LB
Number: | 11217684 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 BASING HOUSE,READING,RG30 1ES
Number: | 09746188 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAM SERVICING (SAWLEY) LIMITED
4 BROTHERS HOUSE,LONG EATON,NG10 3LE
Number: | 05521971 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALVESEN INSULATED FRAMES LIMITED
FUSION HOUSE SCIROCCO CLOSE,NORTHAMPTON,NN3 6HE
Number: | 07318109 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 08185411 |
Status: | ACTIVE |
Category: | Private Limited Company |