- Company Overview for STERLING FLUID SYSTEMS (UK) LIMITED (00340267)
- Filing history for STERLING FLUID SYSTEMS (UK) LIMITED (00340267)
- People for STERLING FLUID SYSTEMS (UK) LIMITED (00340267)
- Charges for STERLING FLUID SYSTEMS (UK) LIMITED (00340267)
- Insolvency for STERLING FLUID SYSTEMS (UK) LIMITED (00340267)
- Registers for STERLING FLUID SYSTEMS (UK) LIMITED (00340267)
- More for STERLING FLUID SYSTEMS (UK) LIMITED (00340267)
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) |
---|---|---|---|
06 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Oct 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2020 | |
02 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2019 | AD03 | Register(s) moved to registered inspection location One St Peters Square Manchester M2 3DE | |
23 Oct 2019 | AD02 | Register inspection address has been changed from Europa House Second Avenue Trafford Park Manchester M17 1EE England to One St Peters Square Manchester M2 3DE | |
22 Oct 2019 | AD01 | Registered office address changed from Europa House Second Avenue Trafford Park Manchester M17 1EE to 1 More London Place London SE1 2AF on 22 October 2019 | |
21 Oct 2019 | LIQ01 | Declaration of solvency | |
21 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2019 | SH20 | Statement by Directors | |
22 Mar 2019 | SH19 |
Statement of capital on 22 March 2019
|
|
22 Mar 2019 | CAP-SS | Solvency Statement dated 18/03/19 | |
22 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2019 | MR04 | Satisfaction of charge 7 in full | |
01 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
08 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
19 Sep 2018 | CH01 | Director's details changed for Mr Alexander Onslow on 19 September 2018 | |
19 Sep 2018 | CH01 | Director's details changed for Mr Shaun Michael Hampson on 19 September 2018 | |
19 Sep 2018 | CH01 | Director's details changed for Paul Antony Bull on 19 September 2018 | |
19 Sep 2018 | CH03 | Secretary's details changed for Paul Antony Bull on 19 September 2018 | |
13 Sep 2018 | TM01 | Termination of appointment of Martin Edwards as a director on 31 August 2018 | |
16 Mar 2018 | MR04 | Satisfaction of charge 6 in full | |
13 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
11 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates |