STRETFORD OUTSOURCE SOLUTIONS LIMITED

20 Roundhouse Court South Rings Business Park 20 Roundhouse Court South Rings Business Park, Preston, PR5 6DA, Lancashire
StatusDISSOLVED
Company No.06668142
CategoryPrivate Limited Company
Incorporated08 Aug 2008
Age15 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution17 Jun 2014
Years9 years, 10 months, 28 days

SUMMARY

STRETFORD OUTSOURCE SOLUTIONS LIMITED is an dissolved private limited company with number 06668142. It was incorporated 15 years, 9 months, 7 days ago, on 08 August 2008 and it was dissolved 9 years, 10 months, 28 days ago, on 17 June 2014. The company address is 20 Roundhouse Court South Rings Business Park 20 Roundhouse Court South Rings Business Park, Preston, PR5 6DA, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 17 Jun 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Mar 2013

Action Date: 15 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-01-15

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2012

Action Date: 24 Jan 2012

Category: Address

Type: AD01

Old address: Trimite House Arundel Road Uxbridge Middlesex UB8 2SD England

Change date: 2012-01-24

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 24 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 08 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-08

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2011

Action Date: 16 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Bernard Franckel

Change date: 2011-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 08 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA01

Made up date: 2009-08-31

New date: 2009-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-19

Old address: 2E Eagle Road North Moon Moat Redditch Worcestershire B98 9HF United Kingdom

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen moon

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed adrian charles donald kay

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr mark bernard franckel

Documents

View document PDF

Incorporation company

Date: 08 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRVENT CONTRACTS LIMITED

47 BUTT ROAD,COLCHESTER,CO3 3BZ

Number:07843345
Status:ACTIVE
Category:Private Limited Company

AKOLLEKT LTD

SUITE 12 2ND FLOOR,LONDON,W1T 7PD

Number:08557811
Status:ACTIVE
Category:Private Limited Company

BALINT HOUSE GARDEN DECORATIONS LTD

FLAT3,WEST BROMWICH,B70 6HG

Number:11210742
Status:ACTIVE
Category:Private Limited Company

COMPLETE PIPEWORK SUPPLIES LIMITED

UNIT 28 SHORTWOOD COURT, SHORTWOOD BUSINESS PARK,BARNSLEY,S74 9LH

Number:05728650
Status:ACTIVE
Category:Private Limited Company

MACDONALD DONA LOLA NO.20 LIMITED

34 HIGH STREET,BRISTOL,BS9 3DZ

Number:02099197
Status:ACTIVE
Category:Private Limited Company

SHIMMER COLCHESTER LTD

46-48 LONG WYRE STREET,COLCHESTER,CO1 1LJ

Number:11530838
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source