Advanced company searchLink opens in new window

STRONGVALUE LIMITED

Company number 03178336

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)
28 Apr 2016 MR04 Satisfaction of charge 8 in full
07 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 140,000
14 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 140,000
12 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 140,000
31 May 2013 AA Accounts for a dormant company made up to 30 September 2012
11 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
28 Mar 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
21 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
29 Mar 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
09 Aug 2010 AA Total exemption small company accounts made up to 30 September 2009
05 May 2010 AA01 Previous accounting period shortened from 30 June 2010 to 30 September 2009
30 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
26 Mar 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Karen Alison Weaving on 1 March 2010
26 Mar 2010 CH01 Director's details changed for Edward Malcolm Weaving on 1 March 2010
10 Nov 2009 AA01 Previous accounting period shortened from 30 September 2009 to 30 June 2009
15 Sep 2009 287 Registered office changed on 15/09/2009 from rendezvous hotel keighley road skipton north yorkshire BD23 2TA
25 Jun 2009 395 Particulars of a mortgage or charge / charge no: 8
19 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
19 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
17 Jun 2009 MEM/ARTS Memorandum and Articles of Association
17 Jun 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of composite guarantee 12/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association