Advanced company searchLink opens in new window

STRAND CONTRACTS LIMITED

Company number 11158478

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)
16 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 21 July 2022
04 Aug 2021 LIQ02 Statement of affairs
04 Aug 2021 600 Appointment of a voluntary liquidator
04 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-22
04 Aug 2021 AD01 Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 4 August 2021
03 Mar 2021 RP04AP01 Second filing for the appointment of Mr Stephen Dorward as a director
20 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
17 Nov 2020 TM01 Termination of appointment of Mona Nickbakhsh as a director on 17 November 2020
17 Nov 2020 PSC07 Cessation of Mona Nickbakhsh as a person with significant control on 17 November 2020
04 May 2020 CH01 Director's details changed for Ms Mona Nickbakhsh on 4 May 2020
04 May 2020 PSC04 Change of details for Ms Mona Nickbakhsh as a person with significant control on 4 May 2020
04 May 2020 AD01 Registered office address changed from 65 Taylors Avenue Hoddesdon EN11 8QE England to Regency Court 62-66 Deansgate Manchester M3 2EN on 4 May 2020
18 Mar 2020 AP01 Appointment of Mr Stephen Dorward as a director on 5 March 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 03/03/2021.
18 Mar 2020 PSC01 Notification of Stephen Dorward as a person with significant control on 1 March 2020
30 Jan 2020 PSC04 Change of details for Ms Mona Nickbakhsh as a person with significant control on 30 January 2020
30 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
17 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
05 Feb 2019 AD01 Registered office address changed from 38 Ivere Drive New Barnet London Hertfordshire EN5 1AS to 65 Taylors Avenue Hoddesdon EN11 8QE on 5 February 2019
29 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
14 Aug 2018 AD01 Registered office address changed from 38 Ivere Drive New Barnet London Barnet EN5 1AS United Kingdom to 38 Ivere Drive New Barnet London Hertfordshire EN5 1AS on 14 August 2018
13 Aug 2018 AD01 Registered office address changed from 38 Ivere Drive New Barnet London Barnet EN5 1AS United Kingdom to 38 Ivere Drive New Barnet London Barnet EN5 1AS on 13 August 2018
13 Aug 2018 AD01 Registered office address changed from 86 Lancaster Road Barnet London EN4 8AL United Kingdom to 38 Ivere Drive New Barnet London Barnet EN5 1AS on 13 August 2018