Advanced company searchLink opens in new window

STERLING PRESERVATION LIMITED

Company number 02192104

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
04 Mar 2025 AD01 Registered office address changed from 15/17 Church Street Stourbridge West Midlands DY8 1LU to 79 Caroline Street Birmingham B3 1UP on 4 March 2025
04 Mar 2025 LIQ02 Statement of affairs
04 Mar 2025 600 Appointment of a voluntary liquidator
04 Mar 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-25
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
24 May 2024 CS01 Confirmation statement made on 30 April 2024 with updates
27 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
11 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
18 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
25 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
06 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
21 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with updates
11 Mar 2019 CH03 Secretary's details changed for Valerie Elizabeth Roberts on 9 June 2014
24 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
31 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
11 Apr 2018 CH01 Director's details changed for Gary Michael Abel on 11 April 2018
22 Nov 2017 AA Micro company accounts made up to 31 March 2017
27 Jul 2017 CH01 Director's details changed for Gary Michael Abel on 27 July 2017
03 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
23 Dec 2016 AA Micro company accounts made up to 31 March 2016
02 Sep 2016 CH01 Director's details changed for Gary Michael Abel on 1 September 2016