STRONGDOR LIMITED

06934375
CARNFORTH BUSINESS PARK OAKWOOD WAY CARNFORTH LA5 9FD

Documents

Documents
Date Category Description Pages
06 Jan 2025 officers Appointment of director (Mr Terry Karl James) 2 Buy now
06 Jan 2025 officers Appointment of director (Mr Matthew Fritz Devenish) 2 Buy now
06 Jan 2025 officers Termination of appointment of director (Simon Whiley) 1 Buy now
06 Jan 2025 officers Termination of appointment of director (Oliver Muckle Whiley) 1 Buy now
20 Sep 2024 accounts Annual Accounts 26 Buy now
27 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2024 officers Change of particulars for director (Mr Simon Whiley) 2 Buy now
26 Sep 2023 accounts Annual Accounts 27 Buy now
07 Jul 2023 officers Termination of appointment of director (Terry Karl James) 1 Buy now
07 Jul 2023 officers Termination of appointment of director (Clive Ian Hobbs) 1 Buy now
07 Jul 2023 officers Termination of appointment of director (Stefan David Devenish) 1 Buy now
07 Jul 2023 officers Termination of appointment of director (Matthew Fritz Devenish) 1 Buy now
29 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 Jun 2022 officers Change of particulars for director (Mr Oliver Muckle Whiley) 2 Buy now
01 Jun 2022 accounts Annual Accounts 28 Buy now
20 Aug 2021 accounts Annual Accounts 12 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2021 officers Change of particulars for director (Mr Terry Kent James) 2 Buy now
12 Jan 2021 officers Termination of appointment of director (Nicholas Whiley) 1 Buy now
12 Jan 2021 officers Termination of appointment of director (Jonathan Whiley) 1 Buy now
09 Jan 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
18 Dec 2020 officers Appointment of director (Mr Matthew Fritz Devenish) 2 Buy now
18 Dec 2020 officers Appointment of director (Mr Clive Ian Hobbs) 2 Buy now
18 Dec 2020 officers Appointment of director (Mr Stefan David Devenish) 2 Buy now
18 Dec 2020 officers Appointment of director (Mr Terry Kent James) 2 Buy now
18 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
03 Sep 2020 accounts Annual Accounts 12 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With No Updates 4 Buy now
15 May 2020 capital Notice of name or other designation of class of shares 2 Buy now
15 May 2020 resolution Resolution 2 Buy now
15 May 2020 incorporation Memorandum Articles 8 Buy now
15 May 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
05 Aug 2019 accounts Annual Accounts 14 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement 6 Buy now
03 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Sep 2018 accounts Annual Accounts 14 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Nov 2017 auditors Auditors Resignation Company 1 Buy now
25 Sep 2017 accounts Annual Accounts 14 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Apr 2017 capital Notice of name or other designation of class of shares 2 Buy now
04 Apr 2017 capital Notice of particulars of variation of rights attached to shares 3 Buy now
03 Apr 2017 resolution Resolution 29 Buy now
19 Oct 2016 accounts Amended Accounts 11 Buy now
28 Sep 2016 accounts Annual Accounts 16 Buy now
19 Jul 2016 annual-return Annual Return 7 Buy now
21 Jul 2015 accounts Annual Accounts 9 Buy now
10 Jul 2015 annual-return Annual Return 8 Buy now
20 Feb 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Dec 2014 officers Appointment of director (Mr Timothy Fritz Devenish) 2 Buy now
13 Oct 2014 accounts Annual Accounts 8 Buy now
18 Sep 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Aug 2014 capital Statement of capital (Section 108) 5 Buy now
23 Jul 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
23 Jul 2014 insolvency Solvency Statement dated 27/06/14 1 Buy now
23 Jul 2014 resolution Resolution 2 Buy now
23 Jul 2014 capital Return of Allotment of shares 5 Buy now
23 Jul 2014 resolution Resolution 2 Buy now
11 Jul 2014 annual-return Annual Return 5 Buy now
07 Feb 2014 mortgage Registration of a charge 27 Buy now
01 Oct 2013 accounts Annual Accounts 7 Buy now
25 Jun 2013 annual-return Annual Return 5 Buy now
21 Mar 2013 officers Change of particulars for director (Mr Jonathan Whiley) 2 Buy now
21 Mar 2013 officers Change of particulars for director (Mr Simon Whiley) 2 Buy now
21 Mar 2013 officers Change of particulars for director (Mr Oliver Muckle Whiley) 2 Buy now
21 Mar 2013 officers Change of particulars for director (Nicholas Whiley) 2 Buy now
16 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2012 accounts Annual Accounts 6 Buy now
30 Jul 2012 annual-return Annual Return 6 Buy now
04 Oct 2011 accounts Annual Accounts 7 Buy now
04 Aug 2011 annual-return Annual Return 6 Buy now
03 Oct 2010 accounts Annual Accounts 6 Buy now
05 Aug 2010 annual-return Annual Return 6 Buy now
05 Aug 2010 officers Change of particulars for director (Nicholas Whiley) 2 Buy now
05 Aug 2010 officers Change of particulars for director (Simon Whiley) 2 Buy now
05 Aug 2010 officers Change of particulars for director (Jonathan Whiley) 2 Buy now
25 Nov 2009 accounts Change Account Reference Date Company Current Shortened 3 Buy now
15 Jun 2009 incorporation Incorporation Company 14 Buy now