Advanced company searchLink opens in new window

STERLING GRAPHIC EQUIPMENT LIMITED

Company number 05693092

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)
19 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
19 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 14 May 2020
26 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 14 May 2019
05 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 14 May 2018
14 Jun 2017 LIQ02 Statement of affairs
14 Jun 2017 AD01 Registered office address changed from C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT to Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 14 June 2017
31 May 2017 600 Appointment of a voluntary liquidator
31 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-15
06 Mar 2017 CS01 Confirmation statement made on 31 January 2017 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
01 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
09 Sep 2015 TM01 Termination of appointment of William David Kent Oddie as a director on 27 April 2015
17 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
14 Mar 2015 MR01 Registration of charge 056930920003, created on 12 March 2015
26 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
26 Feb 2015 CH03 Secretary's details changed for Mr David William Oddie on 1 February 2014
26 Feb 2015 CH01 Director's details changed for Mr William David Kent Oddie on 1 February 2014
19 Jan 2015 MR04 Satisfaction of charge 056930920002 in full
20 Oct 2014 CH01 Director's details changed for Mr David William Oddie on 9 September 2014
30 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
29 Apr 2014 MR01 Registration of charge 056930920002
17 Apr 2014 AD01 Registered office address changed from Thornes Lane Wharf Wakefield West Yorkshire WF1 5RF on 17 April 2014
29 Mar 2014 MR01 Registration of charge 056930920001