Advanced company searchLink opens in new window

STERLING MCCALL LIMITED

Company number 08933657

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2018 DS01 Application to strike the company off the register
06 Aug 2018 AA Micro company accounts made up to 31 March 2018
24 Jul 2018 AP01 Appointment of Mr Oliver Charles Hewardine Cooke as a director on 24 July 2018
24 Jul 2018 TM01 Termination of appointment of Alexander Paul Vacalopoulos as a director on 24 July 2018
22 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
28 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Dec 2017 AP01 Appointment of Mr Alexander Paul Vacalopoulos as a director on 13 October 2017
14 Dec 2017 TM01 Termination of appointment of David Michael Legg as a director on 13 October 2017
25 Aug 2017 AD01 Registered office address changed from 1 the Cornerstone Market Place Kegworth Derby Derbyshire DE74 2EE to 1 Bracknell Beeches Old Bracknell Lane West Bracknell RG12 7BW on 25 August 2017
22 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
30 Sep 2016 AA Full accounts made up to 31 March 2016
05 Aug 2016 TM01 Termination of appointment of Stephen Christopher Moseley as a director on 31 July 2016
05 Aug 2016 TM01 Termination of appointment of Brian Christopher Galvin as a director on 19 July 2016
29 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 251.85
08 Oct 2015 AA Full accounts made up to 31 March 2015
25 Aug 2015 AP01 Appointment of Mr Brian Raven as a director on 6 August 2015
25 Aug 2015 AP01 Appointment of Mr Brian Christopher Galvin as a director on 6 August 2015
07 May 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 251.85
21 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
18 Jul 2014 SH01 Statement of capital following an allotment of shares on 23 April 2014
  • GBP 251.84
26 Jun 2014 AP01 Appointment of Mr David Michael Legg as a director
11 Mar 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted