- Company Overview for STRICKLAND ACCOUNTANCY LTD (08633081)
- Filing history for STRICKLAND ACCOUNTANCY LTD (08633081)
- People for STRICKLAND ACCOUNTANCY LTD (08633081)
- Insolvency for STRICKLAND ACCOUNTANCY LTD (08633081)
- More for STRICKLAND ACCOUNTANCY LTD (08633081)
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) |
---|---|---|---|
30 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2020 | |
01 Oct 2019 | AD01 | Registered office address changed from First Floor, Aspen House West Terrace Folkestone Kent CT20 1th to Cvr Global Llp, Three Brindleyplace 2nd Floor Birmingham West Midlands B1 2JB on 1 October 2019 | |
30 Sep 2019 | LIQ02 | Statement of affairs | |
30 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
03 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
29 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
01 Sep 2016 | AA | Micro company accounts made up to 31 August 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
31 May 2016 | AA | Micro company accounts made up to 31 August 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
03 Jul 2015 | AD01 | Registered office address changed from 1st Floor Office 32/40 Tontine Street Folkestone Kent CT20 1JU to First Floor, Aspen House West Terrace Folkestone Kent CT20 1th on 3 July 2015 | |
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
03 Sep 2014 | AD01 | Registered office address changed from Ground Floor Right Office 32/40 Tontine Street Folkestone Kent CT20 1JU to 1St Floor Office 32/40 Tontine Street Folkestone Kent CT20 1JU on 3 September 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of Abdalkarim Saleh Aisawi as a director on 1 August 2014 | |
17 Jul 2014 | AR01 | Annual return made up to 17 July 2014 with full list of shareholders | |
17 Jul 2014 | AP01 | Appointment of Mr Abdalkarim Saleh Aisawi as a director on 17 July 2014 | |
08 Jan 2014 | AD01 | Registered office address changed from 2Nd Floor Office 103 Sandgate Road Folkestone CT20 2BQ England on 8 January 2014 |