Advanced company searchLink opens in new window

STERLING MATERIALS LIMITED

Company number 05170759

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)
01 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 25 March 2024
31 May 2023 LIQ03 Liquidators' statement of receipts and payments to 25 March 2023
20 May 2022 LIQ03 Liquidators' statement of receipts and payments to 25 March 2022
13 Oct 2021 AD01 Registered office address changed from 2 Snowhill Birmingham B4 6GA to 5 Temple Square Temple Street Liverpool L2 5RH on 13 October 2021
26 May 2021 LIQ03 Liquidators' statement of receipts and payments to 25 March 2021
19 May 2021 600 Appointment of a voluntary liquidator
21 Dec 2020 LIQ09 Death of a liquidator
27 May 2020 LIQ03 Liquidators' statement of receipts and payments to 25 March 2020
11 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 25 March 2019
20 Apr 2018 AD01 Registered office address changed from Bath Road Bridgwater Somerset TA6 4NZ to 2 Snowhill Birmingham B4 6GA on 20 April 2018
19 Apr 2018 LIQ01 Declaration of solvency
19 Apr 2018 600 Appointment of a voluntary liquidator
19 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-26
12 Apr 2018 TM02 Termination of appointment of Christopher Alan Burhop as a secretary on 6 April 2018
12 Apr 2018 TM01 Termination of appointment of Christopher Alan Burhop as a director on 6 April 2018
14 Mar 2018 AP01 Appointment of Mr Andrew Brownlow as a director on 13 March 2018
20 Oct 2017 AA Accounts for a small company made up to 31 March 2017
12 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
17 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
03 May 2016 SH08 Change of share class name or designation
28 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Apr 2016 MR01 Registration of charge 051707590004, created on 15 April 2016
12 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 89