This company is commonly known as Str Realisations Limited. The company was founded 9 years ago and was given the registration number 09081934. The firm's registered office is in DONCASTER. You can find them at Absolute Recovery Limited Unit 2 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | STR REALISATIONS LIMITED |
---|---|---|
Company Number | : | 09081934 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 June 2014 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Absolute Recovery Limited Unit 2 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Absolute Recovery Limited, Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB | Director | 02 October 2014 | Active |
22 Wycombe End, Beaconsfield Bucks, United Kingdom, HP9 1NB | Director | 11 June 2014 | Active |
Solutions Resource Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-06 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-06 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-04-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-17 | Address | Change registered office address company with date old address new address. | Download |
2019-04-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-04-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-17 | Resolution | Resolution. | Download |
2019-01-22 | Resolution | Resolution. | Download |
2019-01-21 | Address | Change registered office address company with date old address new address. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Accounts | Change account reference date company previous shortened. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-06 | Officers | Change person director company with change date. | Download |
2014-10-02 | Officers | Change person director company with change date. | Download |
2014-10-02 | Officers | Appoint person director company with name date. | Download |
2014-06-11 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.