Advanced company searchLink opens in new window

STERLING CAPITOL PLC

Company number 06199460

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)
03 Jul 2013 TM02 Termination of appointment of Martin Croxen as a secretary
03 Jul 2013 TM01 Termination of appointment of Martin Croxen as a director
16 May 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
05 Jul 2012 AP01 Appointment of Nigel Patrick David Mcclea as a director
14 May 2012 AA Group of companies' accounts made up to 31 December 2011
18 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
29 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 4
27 Mar 2012 MEM/ARTS Memorandum and Articles of Association
27 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2011 AA Group of companies' accounts made up to 31 December 2010
27 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2011 CERTNM Company name changed capitol park J36 M62 PLC\certificate issued on 06/07/11
  • RES15 ‐ Change company name resolution on 2011-05-12
06 Jul 2011 CONNOT Change of name notice
06 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 May 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
17 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
01 Sep 2010 AP03 Appointment of Catherine Salkeld as a secretary
01 Sep 2010 TM01 Termination of appointment of Catherine Salkeld as a director
12 Aug 2010 AP01 Appointment of Mr Peter Ian Walker as a director
12 Aug 2010 AP01 Appointment of Gary Cartmell as a director
12 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Aug 2010 CC04 Statement of company's objects
26 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
18 Mar 2010 TM01 Termination of appointment of Simon Clarke as a director