Advanced company searchLink opens in new window

STERLING LEASING LTD

Company number 04842280

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2016 DS01 Application to strike the company off the register
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
18 Jul 2016 TM02 Termination of appointment of Umar Mohammed Shariff as a secretary on 30 September 2015
18 Jul 2016 AD01 Registered office address changed from Sterling House 3-5 Farm Yard Windsor Berks SL4 1QL to Columbia House, 2nd Floor Station Road Bracknell Berkshire RG12 1LP on 18 July 2016
07 Sep 2015 AP01 Appointment of Ms Kerry Jayne Howells as a director on 2 September 2015
17 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
20 Jul 2015 TM01 Termination of appointment of John Ernest Keevill as a director on 5 May 2015
28 Aug 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
21 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-07-17
  • GBP 100
21 Mar 2013 CH01 Director's details changed for Mr John Ernest Keevill on 18 February 2013
20 Mar 2013 TM01 Termination of appointment of Christopher Roll as a director
18 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
14 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
14 Jul 2011 CH01 Director's details changed for Mr Christopher James Roll on 14 July 2011
30 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Mr Christopher James Roll on 16 July 2010
23 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009