Advanced company searchLink opens in new window

STIRLING CAPITAL LIMITED

Company number 06224835

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)
25 Apr 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
24 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Apr 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
13 Feb 2012 AR01 Annual return made up to 25 April 2011 with full list of shareholders
07 Dec 2011 AP03 Appointment of Mr Janet Marilyn Baker as a secretary
07 Dec 2011 TM02 Termination of appointment of Eac (Secretaries) Limited as a secretary
06 Dec 2011 TM01 Termination of appointment of Eac (Directors) Ltd as a director
06 Dec 2011 TM02 Termination of appointment of Eac (Secretaries) Limited as a secretary
06 Dec 2011 AD01 Registered office address changed from 352-356 Battersea Park Road 11 Penhurst House London SW11 3BY England on 6 December 2011
30 Sep 2011 AA01 Previous accounting period shortened from 30 April 2012 to 30 June 2011
18 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
18 May 2011 CH04 Secretary's details changed for Eac (Secretaries) Limited on 1 October 2009
13 May 2011 AA Accounts for a dormant company made up to 30 April 2011
06 May 2011 AD01 Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 6 May 2011
03 Feb 2011 AP02 Appointment of Eac (Directors) Ltd as a director
02 Feb 2011 AA Accounts for a dormant company made up to 30 April 2010
28 Jan 2011 TM01 Termination of appointment of Eac (Directors) Limited as a director
28 Jan 2011 AP01 Appointment of Mrs Pamela O'sullivan as a director
28 Jan 2011 AP01 Appointment of Mr Francis Donald O'sullivan as a director
17 Jan 2011 AD01 Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX on 17 January 2011
06 Dec 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
06 Dec 2010 AR01 Annual return made up to 24 April 2009 with full list of shareholders
06 Dec 2010 AA Total exemption full accounts made up to 30 April 2009
02 Dec 2010 AC92 Restoration by order of the court
01 Dec 2009 GAZ2 Final Gazette dissolved via compulsory strike-off