Advanced company searchLink opens in new window

STERLING VALAD (TEESDALE) LIMITED

Company number 04240534

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)
14 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
23 May 2018 600 Appointment of a voluntary liquidator
10 May 2018 AD01 Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 10 May 2018
04 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-10
04 May 2018 LIQ01 Declaration of solvency
27 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with updates
27 Sep 2017 PSC05 Change of details for Coleridge (Dormants) Limited as a person with significant control on 27 September 2017
27 Sep 2017 PSC07 Cessation of Zonearchive Plc as a person with significant control on 27 September 2017
29 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
29 Jun 2017 PSC02 Notification of Zonearchive Plc as a person with significant control on 6 April 2016
29 Jun 2017 PSC02 Notification of Coleridge (Dormants) Limited as a person with significant control on 6 April 2016
27 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
01 Mar 2017 CH02 Director's details changed for Valsec Director Limited on 24 February 2017
01 Mar 2017 CH04 Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
27 Feb 2017 AP01 Appointment of Mr James Edward Maddy as a director on 24 February 2017
27 Feb 2017 TM01 Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017
28 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
23 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
05 Jan 2016 TM01 Termination of appointment of Claire Treacy as a director on 5 January 2016
05 Jan 2016 AP01 Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016
19 Aug 2015 AP01 Appointment of Mrs Claire Treacy as a director on 14 August 2015
19 Aug 2015 TM01 Termination of appointment of Fraser James Kennedy as a director on 14 August 2015
26 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
13 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014