- Company Overview for STERLING POWER GROUP LIMITED (05328229)
- Filing history for STERLING POWER GROUP LIMITED (05328229)
- People for STERLING POWER GROUP LIMITED (05328229)
- Charges for STERLING POWER GROUP LIMITED (05328229)
- Insolvency for STERLING POWER GROUP LIMITED (05328229)
- More for STERLING POWER GROUP LIMITED (05328229)
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) |
---|---|---|---|
04 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 January 2021 | |
11 Nov 2020 | AD01 | Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on 11 November 2020 | |
18 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 January 2020 | |
17 Mar 2020 | AD01 | Registered office address changed from C/O Alix Partners the Zenith Building 26 Spring Gardens Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 17 March 2020 | |
04 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2019 | LIQ10 | Removal of liquidator by court order | |
14 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 January 2019 | |
29 Mar 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
07 Feb 2018 | AD01 | Registered office address changed from Utility Management Centre Mucklow Hill Halesowen West Midlands B62 8DR to C/O Alix Partners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 7 February 2018 | |
02 Feb 2018 | LIQ02 | Statement of affairs | |
02 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2017 | MR01 | Registration of charge 053282290008, created on 6 September 2017 | |
05 Jul 2017 | MR01 | Registration of charge 053282290007, created on 21 June 2017 | |
21 Jun 2017 | AA | Full accounts made up to 31 March 2016 | |
14 Jun 2017 | MR01 | Registration of charge 053282290006, created on 14 June 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
08 Feb 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
10 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
19 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 18 December 2014
|
|
09 Jan 2015 | AA | Accounts for a medium company made up to 31 March 2014 |