Advanced company searchLink opens in new window

STIRLING LLOYD CONTRACTS LIMITED

Company number 00981477

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)
30 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
27 Jul 2016 4.68 Liquidators' statement of receipts and payments to 21 May 2016
08 Jun 2015 2.24B Administrator's progress report to 22 May 2015
05 Jun 2015 600 Appointment of a voluntary liquidator
22 May 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
30 Apr 2015 2.16B Statement of affairs with form 2.14B
21 Jan 2015 2.24B Administrator's progress report to 12 December 2014
19 Aug 2014 2.23B Result of meeting of creditors
31 Jul 2014 2.17B Statement of administrator's proposal
25 Jun 2014 AD01 Registered office address changed from Union Bank 127 King Street Knutsford Cheshire WA16 6EF on 25 June 2014
24 Jun 2014 2.12B Appointment of an administrator
24 Feb 2014 MR04 Satisfaction of charge 6 in full
24 Feb 2014 MR04 Satisfaction of charge 7 in full
24 Feb 2014 MR04 Satisfaction of charge 8 in full
28 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100,000
28 Jan 2014 CH01 Director's details changed for David Lloyd on 1 August 2013
28 Jan 2014 CH01 Director's details changed for James Meagher on 1 January 2013
25 Apr 2013 AA01 Current accounting period extended from 31 March 2013 to 30 September 2013
08 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
07 Jan 2013 AA Accounts for a small company made up to 31 March 2012
07 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 9
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
13 Oct 2011 AA Full accounts made up to 31 March 2011
01 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders