- Company Overview for STIRLING AEROSPACE SERVICES LIMITED (SC263090)
- Filing history for STIRLING AEROSPACE SERVICES LIMITED (SC263090)
- People for STIRLING AEROSPACE SERVICES LIMITED (SC263090)
- More for STIRLING AEROSPACE SERVICES LIMITED (SC263090)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2018 | DS01 | Application to strike the company off the register | |
31 Oct 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 31 August 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
18 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
05 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | AD01 | Registered office address changed from 41 Mill Street Alloa Clackmannanshire FK10 1DY to 42 Mill Street Alloa Clackmannanshire FK10 1DY on 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jul 2014 | AD01 | Registered office address changed from 10 Smithfield Loan Alloa Clackmannanshire FK10 1NJ to 41 Mill Street Alloa Clackmannanshire FK10 1DY on 24 July 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Mar 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
03 Mar 2011 | CH01 | Director's details changed for Stuart William Conlan on 1 February 2011 | |
03 Mar 2011 | CH01 | Director's details changed for Mrs Jillian Conlan on 1 February 2011 | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Stuart William Conlan on 10 August 2010 |