Advanced company searchLink opens in new window

STIRLING INDUSTRIES PLC

Company number 11203731

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 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
03 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
16 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 15 December 2022
13 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 15 December 2021
19 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 15 December 2020
07 Jan 2020 600 Appointment of a voluntary liquidator
07 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-16
07 Jan 2020 LIQ01 Declaration of solvency
15 Dec 2019 AD01 Registered office address changed from Level1, Devonshire House Mayfair Place London W1J 8AJ England to C/O Rollings Butt Llp 6 Snow Hill London EC1A 2AY on 15 December 2019
24 Sep 2019 AA Group of companies' accounts made up to 31 March 2019
13 Mar 2019 AD01 Registered office address changed from 29 Farm Street London W1J 5RL to Level1, Devonshire House Mayfair Place London W1J 8AJ on 13 March 2019
19 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
19 Feb 2019 SH01 Statement of capital following an allotment of shares on 6 March 2018
  • GBP 8,940,203
23 Jan 2019 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
24 Apr 2018 CH03 Secretary's details changed for Simon Francis Thomas on 20 April 2018
20 Apr 2018 CH01 Director's details changed for Mr Robin George Watson on 20 April 2018
20 Apr 2018 CH01 Director's details changed for Simon Francis Thomas on 20 April 2018
20 Apr 2018 CH01 Director's details changed for Richard Blair Illingworth on 20 April 2018
20 Apr 2018 CH01 Director's details changed for Mr Christopher Bruce Dowling on 20 April 2018
20 Apr 2018 CH01 Director's details changed for Joanne Elizabeth Curin on 20 April 2018
19 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divide shares re incentive shares 27/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2018 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 29 Farm Street London W1J 5RL on 27 March 2018
22 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 98,510.03
22 Mar 2018 SH06 Cancellation of shares. Statement of capital on 28 February 2018
  • GBP 9,700
22 Mar 2018 SH02 Sub-division of shares on 27 February 2018