- Company Overview for STRONGWALL LTD (07721484)
- Filing history for STRONGWALL LTD (07721484)
- People for STRONGWALL LTD (07721484)
- More for STRONGWALL LTD (07721484)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2016 | DS01 | Application to strike the company off the register | |
02 Jun 2016 | TM01 | Termination of appointment of Benjamin Peter Russell as a director on 1 June 2016 | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Sep 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
21 Sep 2015 | CH01 | Director's details changed for Mr Nicholas Robert Georgr Richards on 1 July 2015 | |
06 Jul 2015 | AP01 | Appointment of Mr Nicholas Robert Georgr Richards as a director on 1 July 2015 | |
29 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2014 | CH01 | Director's details changed for Benjamin Peter Russell on 15 March 2014 | |
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Mar 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
30 Sep 2013 | AA | Total exemption full accounts made up to 31 July 2013 | |
28 Aug 2013 | AD01 | Registered office address changed from 19 Meols Drive Hoylake CH47 4AD United Kingdom on 28 August 2013 | |
19 Aug 2013 | AP01 | Appointment of Benjamin Peter Russell as a director | |
12 Aug 2013 | TM01 | Termination of appointment of Jennifer Williams as a director | |
07 Jun 2013 | CH01 | Director's details changed for Jennifer Susan Williams on 1 April 2013 | |
06 Jun 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
08 Sep 2011 | AP01 | Appointment of Jenny Williams as a director | |
12 Aug 2011 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 August 2011 |