Advanced company searchLink opens in new window

STRONG POWER ELECTRONICS CO., LIMITED

Company number 06521197

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)
01 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2017 DS01 Application to strike the company off the register
18 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10,000
03 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,000
07 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10,000
03 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Apr 2013 AD01 Registered office address changed from Dept 148 57 Windsor Rise Aston Sheffield S26 2ER England on 25 April 2013
08 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
06 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
19 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
02 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
07 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
03 Mar 2011 AD01 Registered office address changed from Dept 148 43 Owston Road Carcroft Doncaster DN6 8DA on 3 March 2011
05 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
22 Apr 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Tao Jiang on 2 March 2010
22 Apr 2010 CH04 Secretary's details changed for Hkrtp Limited on 2 March 2010
22 Apr 2010 CH01 Director's details changed for Jun Zhang on 2 March 2010
26 Mar 2010 AD01 Registered office address changed from Mnj3263, Rm B, 1/F., La Bldg., 66 Corporation Road, Grangetown, Cardiff, Wales CF11 7AW on 26 March 2010
19 May 2009 363a Return made up to 03/03/09; full list of members
19 May 2009 287 Registered office changed on 19/05/2009 from 66 corporation road cardiff south glamorgan CF11 7AW