Advanced company searchLink opens in new window

STIRLING COURT SERVICES LIMITED

Company number 05108091

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10
10 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
14 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10
24 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10
01 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
09 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
17 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
22 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
09 May 2012 TM02 Termination of appointment of Camamile Limited as a secretary
20 Dec 2011 AD01 Registered office address changed from 5-6 Clover House Boston Road Sleaford Lincs NG34 7HD on 20 December 2011
31 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
04 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
05 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
14 May 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Benjamin Stuart Crabb on 21 April 2010
14 May 2010 CH04 Secretary's details changed for Camamile Limited on 21 April 2010
17 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
01 May 2009 363a Return made up to 21/04/09; full list of members
03 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
27 May 2008 363s Return made up to 21/04/08; no change of members
05 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007