Advanced company searchLink opens in new window

STERIVACUK LIMITED

Company number 03263925

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)
09 May 2024 LIQ03 Liquidators' statement of receipts and payments to 27 February 2024
29 Dec 2023 LIQ10 Removal of liquidator by court order
28 Nov 2023 600 Appointment of a voluntary liquidator
14 Oct 2023 AD01 Registered office address changed from C/O Kewans Limited Suite 1 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 14 October 2023
11 Mar 2020 AD01 Registered office address changed from Ground Floor Cromwell House 15 Andover Road Winchester SO23 7BT England to C/O Kewans Limited Suite 1 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA on 11 March 2020
10 Mar 2020 LIQ01 Declaration of solvency
10 Mar 2020 600 Appointment of a voluntary liquidator
10 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-28
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
11 Oct 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-03
02 Oct 2019 AP02 Appointment of Sterivac Limited as a director on 1 October 2019
01 Oct 2019 TM01 Termination of appointment of Diane Susan Sullivan as a director on 30 September 2019
01 Oct 2019 TM01 Termination of appointment of Denise Sharon Ridall as a director on 30 September 2019
01 Oct 2019 TM01 Termination of appointment of Robin Richard Jones as a director on 30 September 2019
23 Sep 2019 AD01 Registered office address changed from Western Wood Way Langage Science Park Plymouth PL7 5BG to Ground Floor Cromwell House 15 Andover Road Winchester SO23 7BT on 23 September 2019
12 Sep 2019 CONNOT Change of name notice
27 Jul 2019 MR04 Satisfaction of charge 1 in full
27 Jul 2019 MR05 All of the property or undertaking has been released from charge 1
10 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
16 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
01 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
20 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
30 May 2017 AA Total exemption full accounts made up to 31 October 2016
17 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
26 Apr 2016 AA Accounts for a small company made up to 31 October 2015