Advanced company searchLink opens in new window

STERILISATION SERVICES LTD

Company number 04759939

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)
13 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2011 DS01 Application to strike the company off the register
05 Jul 2011 CH03 Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011
05 Jul 2011 CH01 Director's details changed for Mr Paul Barry Stevens on 26 May 2011
29 Jun 2011 AA Full accounts made up to 31 December 2010
18 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
Statement of capital on 2011-05-18
  • GBP 100,001
22 Sep 2010 AA Full accounts made up to 31 December 2009
14 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
25 Aug 2009 AA Full accounts made up to 31 December 2008
19 Aug 2009 288a Director appointed mr paul barry stevens
19 Aug 2009 288b Appointment Terminated Director martin holt
08 Jul 2009 288c Director's Change of Particulars / frederic pelege / 07/07/2009 / HouseName/Number was: the old school house, now: 19; Street was: ackmar road, now: guion road; Post Town was: london, now: london SW6 4UD; Post Code was: SW6 4UR, now:
19 Jun 2009 CERTNM Company name changed sterience LIMITED\certificate issued on 23/06/09
18 May 2009 363a Return made up to 12/05/09; full list of members
27 Jan 2009 288c Director's Change of Particulars / frederic pelege / 23/07/2008 / HouseName/Number was: , now: the old school house; Street was: 4 thurloe street, now: ackmar road; Post Code was: SW7 2ST, now: SW6 4UR; Occupation was: ceo\, now: ceo dalkia uk
22 Oct 2008 AA Full accounts made up to 31 December 2007
13 May 2008 363a Return made up to 12/05/08; full list of members
23 Jan 2008 288a New director appointed
23 Jan 2008 288b Director resigned
21 Jul 2007 AA Full accounts made up to 31 December 2006
14 May 2007 363a Return made up to 12/05/07; full list of members
01 Dec 2006 288c Director's particulars changed
19 Sep 2006 AA Full accounts made up to 31 December 2005
17 Aug 2006 MA Memorandum and Articles of Association