Advanced company searchLink opens in new window

STRICKLAND ACCOUNTANCY LTD

Company number 08633081

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-17
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
  • GBP 100
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
  • GBP 100
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