Advanced company searchLink opens in new window

STRAND ENGINEERING NORTH WEST LIMITED

Company number 02810503

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)
18 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
30 May 2012 4.68 Liquidators' statement of receipts and payments to 24 May 2012
07 Dec 2011 4.68 Liquidators' statement of receipts and payments to 24 November 2011
19 Oct 2011 600 Appointment of a voluntary liquidator
19 Oct 2011 4.40 Notice of ceasing to act as a voluntary liquidator
07 Jun 2011 4.68 Liquidators' statement of receipts and payments to 24 May 2011
19 Jan 2011 AD01 Registered office address changed from St Johns Court 72 Gartside Street Manchester M3 3EL on 19 January 2011
03 Dec 2010 4.68 Liquidators' statement of receipts and payments to 24 November 2010
17 Feb 2010 TM01 Termination of appointment of Neil Martin as a director
17 Feb 2010 TM01 Termination of appointment of Douglas Martin as a director
16 Feb 2010 TM01 Termination of appointment of Arthur Burns as a director
16 Feb 2010 TM02 Termination of appointment of Arthur Burns as a secretary
03 Dec 2009 4.20 Statement of affairs with form 4.19
03 Dec 2009 600 Appointment of a voluntary liquidator
03 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-25
19 Nov 2009 AA01 Previous accounting period shortened from 30 September 2009 to 30 June 2009
16 Nov 2009 AD01 Registered office address changed from Ironworks Road Barrow-in-Furness Cumbria LA14 2PH on 16 November 2009
15 May 2009 363a Return made up to 19/04/09; full list of members
05 Mar 2009 AA Total exemption small company accounts made up to 30 September 2008
29 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 May 2008 363a Return made up to 19/04/08; full list of members
20 May 2008 AA Total exemption small company accounts made up to 30 September 2007
09 May 2008 225 Accounting reference date shortened from 31/03/2008 to 30/09/2007
15 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007