Advanced company searchLink opens in new window

STIRLING MCNICHOLAS LIMITED

Company number 03522165

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)
29 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2014 DS01 Application to strike the company off the register
27 Feb 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 50,000
15 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Feb 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
15 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
09 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
22 Feb 2012 AD01 Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 22 February 2012
24 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Oct 2011 TM02 Termination of appointment of Andrew Kerr as a secretary
14 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
14 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
15 Mar 2010 AD03 Register(s) moved to registered inspection location
15 Mar 2010 AD02 Register inspection address has been changed
11 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
11 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
28 Oct 2009 CH01 Director's details changed for Steven Patrick Mcnicholas on 1 October 2009
28 Oct 2009 CH03 Secretary's details changed for Andrew Stuart Kerr on 1 October 2009
19 May 2009 288c Secretary's change of particulars / andrew kerr / 16/04/2009
20 Mar 2009 363a Return made up to 27/02/09; full list of members
01 Oct 2008 AA Accounts made up to 31 March 2008
03 Mar 2008 363a Return made up to 27/02/08; full list of members
30 Oct 2007 AA Accounts made up to 31 March 2007
31 Jul 2007 287 Registered office changed on 31/07/07 from: 90 gloucester place london W1U 6EH