Advanced company searchLink opens in new window

STRIKEWARD LIMITED

Company number 01419822

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2016 DS01 Application to strike the company off the register
28 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
05 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-05
  • GBP 275,258
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Oct 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 275,258
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 275,258
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Sep 2012 TM01 Termination of appointment of Duncan Patterson as a director
22 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
19 Aug 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
12 Jul 2011 AA Total exemption full accounts made up to 31 March 2011
18 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Sep 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for Edwin Colin Pattington on 17 August 2010
25 Jun 2010 CH01 Director's details changed for Duncan Kennedy Patterson on 25 June 2010
25 Jun 2010 AD01 Registered office address changed from Wellesley House / 204 London Road Waterlooville Hampshire PO7 7AN England on 25 June 2010
23 Oct 2009 AD01 Registered office address changed from Highlands Chertsey Meads Chertsey Surrey KT16 8LN on 23 October 2009
14 Sep 2009 288a Secretary appointed mr philip pattington
14 Sep 2009 288a Director appointed mr philip pattington
28 Aug 2009 363a Return made up to 17/08/09; full list of members
13 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
05 Aug 2009 288b Appointment terminated secretary ivy taylor