Advanced company searchLink opens in new window

STERLING POWER GROUP LIMITED

Company number 05328229

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)
04 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
04 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 22 January 2021
11 Nov 2020 AD01 Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on 11 November 2020
18 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 22 January 2020
17 Mar 2020 AD01 Registered office address changed from C/O Alix Partners the Zenith Building 26 Spring Gardens Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 17 March 2020
04 Apr 2019 600 Appointment of a voluntary liquidator
04 Apr 2019 LIQ10 Removal of liquidator by court order
14 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 22 January 2019
29 Mar 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Feb 2018 600 Appointment of a voluntary liquidator
07 Feb 2018 AD01 Registered office address changed from Utility Management Centre Mucklow Hill Halesowen West Midlands B62 8DR to C/O Alix Partners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 7 February 2018
02 Feb 2018 LIQ02 Statement of affairs
02 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-23
08 Sep 2017 MR01 Registration of charge 053282290008, created on 6 September 2017
05 Jul 2017 MR01 Registration of charge 053282290007, created on 21 June 2017
21 Jun 2017 AA Full accounts made up to 31 March 2016
14 Jun 2017 MR01 Registration of charge 053282290006, created on 14 June 2017
24 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
08 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 650,000
10 Jan 2016 AA Full accounts made up to 31 March 2015
05 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 650,000
19 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2015 SH01 Statement of capital following an allotment of shares on 18 December 2014
  • GBP 650,000
09 Jan 2015 AA Accounts for a medium company made up to 31 March 2014