- Company Overview for STIRLING COURT SERVICES LIMITED (05108091)
- Filing history for STIRLING COURT SERVICES LIMITED (05108091)
- People for STIRLING COURT SERVICES LIMITED (05108091)
- More for STIRLING COURT SERVICES LIMITED (05108091)
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
|
|
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
|
|
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
|
|
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 |