- Company Overview for STRONGHILLS LIMITED (02494252)
- Filing history for STRONGHILLS LIMITED (02494252)
- People for STRONGHILLS LIMITED (02494252)
- Charges for STRONGHILLS LIMITED (02494252)
- More for STRONGHILLS LIMITED (02494252)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2017 | DS01 | Application to strike the company off the register | |
05 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
17 Sep 2016 | TM01 | Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016 | |
23 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
31 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
31 May 2016 | CH01 | Director's details changed for Mr Paul William Henry Dixon on 21 April 2015 | |
31 May 2016 | CH01 | Director's details changed for Mr Simon Timothy Dixon on 21 April 2015 | |
15 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
08 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
08 May 2014 | AD01 | Registered office address changed from 6 the Square Anlaby House Estate Beverley Road Anlaby East Yorkshire HU10 7AY on 8 May 2014 | |
08 May 2014 | CH01 | Director's details changed for Mr Paul William Henry Dixon on 10 February 2014 | |
03 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
04 Jan 2013 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
04 Jan 2013 | TM02 | Termination of appointment of Brian Dimaline as a secretary | |
06 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2011 | AD01 | Registered office address changed from , Imperial Garage, Clarence Street, Hull, North Humberside,, HU9 1DW on 21 November 2011 | |
11 May 2009 | AC92 | Restoration by order of the court |