- Company Overview for STERLING PRESERVATION LIMITED (02192104)
- Filing history for STERLING PRESERVATION LIMITED (02192104)
- People for STERLING PRESERVATION LIMITED (02192104)
- Insolvency for STERLING PRESERVATION LIMITED (02192104)
- More for STERLING PRESERVATION LIMITED (02192104)
| 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
|
|
| 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 |