- Company Overview for STERLING PRECISION MANUFACTURING LTD (03717681)
- Filing history for STERLING PRECISION MANUFACTURING LTD (03717681)
- People for STERLING PRECISION MANUFACTURING LTD (03717681)
- Charges for STERLING PRECISION MANUFACTURING LTD (03717681)
- Insolvency for STERLING PRECISION MANUFACTURING LTD (03717681)
- More for STERLING PRECISION MANUFACTURING LTD (03717681)
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) |
---|---|---|---|
07 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 August 2022 | |
06 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 August 2021 | |
26 Aug 2021 | MR04 | Satisfaction of charge 1 in full | |
14 Oct 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
14 Oct 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
14 Oct 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2020 | AD01 | Registered office address changed from 3/7 Avenger Close Chandler's Ford Eastleigh SO53 4DQ England to 29 Craven Street London WC2N 5NT on 18 August 2020 | |
18 Aug 2020 | LIQ02 | Statement of affairs | |
18 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
03 Apr 2020 | AD01 | Registered office address changed from B7 Millbrook Close Chandler's Ford Eastleigh SO53 4BZ England to 3/7 Avenger Close Chandler's Ford Eastleigh SO53 4DQ on 3 April 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ to B7 Millbrook Close Chandler's Ford Eastleigh SO53 4BZ on 11 February 2019 | |
31 Dec 2018 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
31 Dec 2018 | AP01 | Appointment of Mr Nicholas Andrews as a director on 31 December 2018 | |
31 Dec 2018 | AP01 | Appointment of Mr Sam Alassad as a director on 18 December 2018 | |
21 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 17 December 2018
|
|
21 Dec 2018 | AP03 | Appointment of Mr Charles Blakeney Blishen as a secretary on 17 December 2018 | |
21 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2018 | PSC01 | Notification of Sam Alassad as a person with significant control on 17 December 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of David James Mellor as a director on 17 December 2018 | |
21 Dec 2018 | TM02 | Termination of appointment of David James Mellor as a secretary on 17 December 2018 |