Advanced company searchLink opens in new window

STERLING FLYING TRAINING SERVICES LIMITED

Company number 03666449

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2017 DS01 Application to strike the company off the register
14 Aug 2017 CH01 Director's details changed for Mr Michael William Peter Seabrook on 2 August 2017
17 Jul 2017 AA Full accounts made up to 31 December 2016
08 May 2017 AD01 Registered office address changed from 2 Dashwood Lang Road the Bourne Business Park Addlestone Weybridge Surrey KT15 2NX to 350 Longwater Avenue Green Park Reading Berks RG2 6GF on 8 May 2017
13 Apr 2017 AP01 Appointment of Ewen Angus Mccrorie as a director on 10 April 2017
13 Apr 2017 TM01 Termination of appointment of Suzanne Jayne Stratton as a director on 10 April 2017
28 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates
10 Jun 2016 AA Full accounts made up to 31 December 2015
18 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
06 Oct 2015 AP01 Appointment of Suzanne Jayne Stratton as a director on 1 September 2015
06 Oct 2015 TM01 Termination of appointment of Peter John Rowley as a director on 31 August 2015
04 Oct 2015 AA Full accounts made up to 31 December 2014
12 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
08 Oct 2014 AA Full accounts made up to 31 December 2013
07 Jan 2014 AP01 Appointment of Peter John Rowley as a director
07 Jan 2014 TM01 Termination of appointment of Lawrence Hammond as a director
04 Dec 2013 SH20 Statement by directors
04 Dec 2013 SH19 Statement of capital on 4 December 2013
  • GBP 1
04 Dec 2013 CAP-SS Solvency statement dated 29/11/13
04 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
26 Sep 2013 AA Full accounts made up to 31 December 2012