Advanced company searchLink opens in new window

STRONGS CONTRACT SERVICES LIMITED

Company number 07625477

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)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2015 DS01 Application to strike the company off the register
03 Jun 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
20 May 2015 AA Accounts for a dormant company made up to 30 September 2014
10 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
12 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
14 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
05 Mar 2013 AA Accounts for a dormant company made up to 30 September 2012
16 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
25 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
14 Sep 2011 AD01 Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN on 14 September 2011
31 Aug 2011 AD01 Registered office address changed from Villiers Court Villiers Road Knowsley Business Park Liverpool L34 9ET on 31 August 2011
04 Aug 2011 TM01 Termination of appointment of Christopher King as a director
04 Aug 2011 TM01 Termination of appointment of Jmw Nominees Limited as a director
04 Aug 2011 AP01 Appointment of Mr Alan Murtagh as a director
04 Aug 2011 AA01 Current accounting period extended from 31 May 2012 to 30 September 2012
04 Aug 2011 AD01 Registered office address changed from 1 Byrom Place Spinningfields Manchester M3 3HG on 4 August 2011
02 Aug 2011 CERTNM Company name changed shellco 117 LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-07-26
02 Aug 2011 CONNOT Change of name notice
06 May 2011 NEWINC Incorporation