- Company Overview for STIRLING INDUSTRIES PLC (11203731)
- Filing history for STIRLING INDUSTRIES PLC (11203731)
- People for STIRLING INDUSTRIES PLC (11203731)
- Insolvency for STIRLING INDUSTRIES PLC (11203731)
- Registers for STIRLING INDUSTRIES PLC (11203731)
- More for STIRLING INDUSTRIES PLC (11203731)
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
|
|
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
|
|
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
|
|
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
|
|
22 Mar 2018 | SH06 |
Cancellation of shares. Statement of capital on 28 February 2018
|
|
22 Mar 2018 | SH02 | Sub-division of shares on 27 February 2018 |