STRAKER TWO LIMITED

05535725
FIRST FLOOR 6/7 MARKET PLACE DEVIZES WILTSHIRE SN10 1HT

Documents

Documents
Date Category Description Pages
11 Apr 2017 gazette Gazette Dissolved Voluntary 1 Buy now
24 Jan 2017 gazette Gazette Notice Voluntary 1 Buy now
17 Jan 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Jun 2016 accounts Annual Accounts 3 Buy now
21 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 May 2016 capital Statement of capital (Section 108) 4 Buy now
09 May 2016 insolvency Solvency Statement dated 18/04/16 1 Buy now
09 May 2016 resolution Resolution 1 Buy now
10 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2015 annual-return Annual Return 4 Buy now
08 Jun 2015 accounts Annual Accounts 6 Buy now
27 May 2015 officers Appointment of secretary (Gordon John Straker) 2 Buy now
27 May 2015 officers Termination of appointment of secretary (Andrew Patrick Fleming) 1 Buy now
27 May 2015 officers Termination of appointment of director (Andrew Patrick Fleming) 1 Buy now
01 Sep 2014 annual-return Annual Return 4 Buy now
11 Mar 2014 accounts Annual Accounts 5 Buy now
02 Sep 2013 annual-return Annual Return 4 Buy now
22 Jan 2013 accounts Annual Accounts 5 Buy now
19 Sep 2012 annual-return Annual Return 14 Buy now
30 May 2012 accounts Annual Accounts 5 Buy now
05 Oct 2011 annual-return Annual Return 14 Buy now
02 Jun 2011 accounts Annual Accounts 6 Buy now
13 Sep 2010 annual-return Annual Return 14 Buy now
02 Feb 2010 accounts Annual Accounts 6 Buy now
01 Oct 2009 annual-return Return made up to 15/08/09; full list of members 5 Buy now
13 Jan 2009 accounts Annual Accounts 4 Buy now
15 Sep 2008 annual-return Return made up to 15/08/08; full list of members 5 Buy now
24 Apr 2008 officers Appointment terminated director and secretary michael hewins 1 Buy now
21 Apr 2008 officers Director and secretary appointed andrew patrick fleming 3 Buy now
21 Jan 2008 accounts Annual Accounts 4 Buy now
25 Sep 2007 annual-return Return made up to 15/08/07; full list of members 5 Buy now
01 Mar 2007 accounts Annual Accounts 4 Buy now
20 Oct 2006 annual-return Return made up to 15/08/06; full list of members 7 Buy now
12 Oct 2005 capital Particulars of contract relating to shares 4 Buy now
12 Oct 2005 capital Ad 05/10/05--------- £ si 9999@1=9999 £ ic 1/10000 2 Buy now
01 Sep 2005 officers New director appointed 2 Buy now
01 Sep 2005 officers New secretary appointed;new director appointed 2 Buy now
01 Sep 2005 officers Director resigned 1 Buy now
01 Sep 2005 officers Secretary resigned 1 Buy now
01 Sep 2005 address Registered office changed on 01/09/05 from: 31 corsham street london N1 6DR 1 Buy now
15 Aug 2005 incorporation Incorporation Company 19 Buy now