Advanced company searchLink opens in new window

STERLING PRECISION MANUFACTURING LTD

Company number 03717681

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-04
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
  • GBP 20
21 Dec 2018 AP03 Appointment of Mr Charles Blakeney Blishen as a secretary on 17 December 2018
21 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-17
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