- Company Overview for STRAPFIELD LIMITED (02269973)
- Filing history for STRAPFIELD LIMITED (02269973)
- People for STRAPFIELD LIMITED (02269973)
- More for STRAPFIELD LIMITED (02269973)
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) |
---|---|---|---|
21 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2016 | DS01 | Application to strike the company off the register | |
15 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
29 Oct 2015 | TM01 | Termination of appointment of Valerie Woolford as a director on 30 September 2015 | |
26 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
04 Feb 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
16 Jan 2012 | CH01 | Director's details changed for Valerie Woolford on 20 December 2011 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 Jan 2011 | AD01 | Registered office address changed from C/O National Slimming & Cosmetic Clinics 5 Trinity 161 Old Christchurch Road Bournemouth BH1 1JW United Kingdom on 19 January 2011 | |
19 Jan 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
19 Jan 2011 | AD01 | Registered office address changed from C/O Riley Partnership Limited 25 Hill Street Poole Dorset BH15 1NR on 19 January 2011 | |
21 May 2010 | CH01 | Director's details changed for Valerie Woolford on 21 May 2010 | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
29 Jan 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for Valerie Woolford on 1 January 2010 | |
27 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
19 Jan 2009 | 363a | Return made up to 03/01/09; full list of members |