Advanced company searchLink opens in new window

STRONGWALL LTD

Company number 07721484

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)
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
  • GBP 40,000
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
  • GBP 10,000
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
  • GBP 1
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