Advanced company searchLink opens in new window

STROME PARK LIMITED

Company number 07561438

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2021 DS01 Application to strike the company off the register
10 Aug 2021 TM02 Termination of appointment of Penelope Jane Sargeant as a secretary on 31 July 2021
19 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
23 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
23 Jul 2020 TM01 Termination of appointment of Felicity Ann Irwin as a director on 22 July 2020
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
07 Feb 2020 AP01 Appointment of Mr Geoffrey Colin Warde as a director on 29 January 2020
28 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Nov 2019 TM01 Termination of appointment of Stephanie Claire Barnett as a director on 30 October 2019
04 Nov 2019 TM01 Termination of appointment of Hugh James Derek Webster as a director on 30 October 2019
20 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
07 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
01 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
30 Oct 2017 AP01 Appointment of Mr Paul Richard Causton as a director on 11 October 2017
07 Aug 2017 AP01 Appointment of Jane Stichbury as a director on 19 July 2017
22 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
08 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
01 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Nov 2015 CH01 Director's details changed for Mr Hugh James Derek Webster on 20 November 2015
08 Oct 2015 CH01 Director's details changed for Mrs Felicity Ann Irwin on 3 October 2015
30 Jul 2015 AP01 Appointment of Lindsay Ann Ansell as a director on 22 July 2015