Advanced company searchLink opens in new window

STRAND BUILDING SERVICES LTD

Company number 08099316

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)
27 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2017 DS01 Application to strike the company off the register
16 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2016 CS01 Confirmation statement made on 28 August 2016 with updates
02 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
28 Aug 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
22 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
04 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
21 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
10 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
11 Jul 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
07 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Jun 2012 AP01 Appointment of Mrs Pearl Adler as a director
26 Jun 2012 AP03 Appointment of Mr Jacob Adler as a secretary
20 Jun 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
20 Jun 2012 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 20 June 2012
11 Jun 2012 NEWINC Incorporation