Advanced company searchLink opens in new window

TRUE-STRIKE LIMITED

Company number 04365158

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)
13 Apr 2010 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2010 4.72 Return of final meeting in a creditors' voluntary winding up
07 Sep 2009 4.68 Liquidators' statement of receipts and payments to 29 August 2009
11 Mar 2009 4.68 Liquidators' statement of receipts and payments to 28 February 2009
03 Sep 2008 4.68 Liquidators' statement of receipts and payments to 29 August 2008
29 Mar 2008 LIQ MISC INSOLVENCY:Form 4.68 Receipt and Payments brought down 29/02/2008
05 Mar 2008 4.68 Liquidators' statement of receipts and payments to 29 August 2008
06 Sep 2007 4.68 Liquidators' statement of receipts and payments
05 Sep 2006 4.20 Statement of affairs
05 Sep 2006 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Sep 2006 600 Appointment of a voluntary liquidator
08 Aug 2006 287 Registered office changed on 08/08/06 from: 13 station road finchley london N3 2SB
07 Mar 2006 363s Return made up to 01/02/06; full list of members
16 Dec 2005 88(2)R Ad 08/12/05--------- £ si 99@1=99 £ ic 1/100
30 Nov 2005 AA Total exemption full accounts made up to 28 February 2005
09 Feb 2005 363s Return made up to 01/02/05; full list of members
30 Oct 2004 AA Total exemption full accounts made up to 29 February 2004
12 Feb 2004 363s Return made up to 01/02/04; full list of members
12 Feb 2004 AA Total exemption full accounts made up to 28 February 2003
30 Jan 2004 395 Particulars of mortgage/charge
06 Feb 2003 363a Return made up to 01/02/03; full list of members
29 Apr 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Apr 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Apr 2002 123 £ nc 100/10000 01/02/02
29 Apr 2002 288a New director appointed