Advanced company searchLink opens in new window

STERLING SIRES LIMITED

Company number 07010548

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)
13 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2017 TM02 Termination of appointment of Kirsten Eileen Westaway as a secretary on 1 June 2017
11 Apr 2017 AD01 Registered office address changed from Gammage Hall Farm Crowfield Lane Dymock Gloucestershire GL18 2AH to Synergy Vet Office Market Way North Petherton Bridgwater TA6 6DF on 11 April 2017
11 Apr 2017 AP01 Appointment of Mr Stuart Clive Ward as a director on 11 April 2017
11 Apr 2017 TM01 Termination of appointment of Paul Westaway as a director on 11 April 2017
31 Jan 2017 AA Micro company accounts made up to 31 March 2016
13 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2016 CS01 Confirmation statement made on 7 September 2016 with updates
29 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2016 TM01 Termination of appointment of Michael John Gooding as a director on 14 October 2015
29 Feb 2016 TM01 Termination of appointment of Ruth Helen Clements as a director on 14 October 2015
29 Feb 2016 TM01 Termination of appointment of Thomas Philip Bromilow Christopher as a director on 14 October 2015
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 September 2015
28 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/11/2015.
22 May 2015 MR01 Registration of charge 070105480002, created on 19 May 2015
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
22 Dec 2014 AP01 Appointment of Mr Thomas Philip Bromilow Christopher as a director on 24 November 2014
22 Dec 2014 AP01 Appointment of Michael John Gooding as a director on 24 November 2014
22 Dec 2014 AP01 Appointment of Dr Ruth Helen Clements as a director on 24 November 2014
25 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
12 Aug 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 March 2014
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
18 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100