Advanced company searchLink opens in new window

STRONGARM PRODUCTIONS LIMITED

Company number 07087911

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)
22 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2014 4.71 Return of final meeting in a members' voluntary winding up
14 Apr 2014 AD01 Registered office address changed from Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 14 April 2014
11 Apr 2014 4.70 Declaration of solvency
11 Apr 2014 600 Appointment of a voluntary liquidator
11 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
08 Jan 2013 AR01 Annual return made up to 26 November 2012 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Dec 2011 AA01 Previous accounting period shortened from 30 November 2011 to 31 March 2011
05 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
23 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
23 Aug 2011 AA01 Previous accounting period shortened from 31 March 2011 to 30 November 2010
13 Dec 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
01 Mar 2010 AP01 Appointment of Mr Robert Alan Armstrong as a director
11 Feb 2010 AA01 Current accounting period extended from 30 November 2010 to 31 March 2011
07 Dec 2009 CERTNM Company name changed strongarm productons LIMITED\certificate issued on 07/12/09
  • RES15 ‐ Change company name resolution on 2009-11-26
07 Dec 2009 CONNOT Change of name notice
04 Dec 2009 TM01 Termination of appointment of Barbara Kahan as a director
26 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)