Advanced company searchLink opens in new window

STURLAND LIMITED

Company number 01142478

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)
08 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2021 WU15 Notice of final account prior to dissolution
24 Jun 2020 WU07 Progress report in a winding up by the court
11 Jul 2019 WU07 Progress report in a winding up by the court
04 Jul 2018 WU07 Progress report in a winding up by the court
05 Jun 2018 AD01 Registered office address changed from Universal House 1-2 Queens Parade Place Bath BA1 2NN to 14 Queen Square Bath BA1 2HN on 5 June 2018
04 Jul 2017 WU07 Progress report in a winding up by the court
05 Jul 2016 LIQ MISC Insolvency:liquidators annual progress report to 25/04/2016
02 Jul 2015 LIQ MISC INSOLVENCY:Progress report ends 25/04/2015
20 Jun 2014 LIQ MISC Insolvency:progress report end 25/04/2014
03 Sep 2013 1.4 Notice of completion of voluntary arrangement
02 Jul 2013 LIQ MISC Insolvency:re progress report 26/04/2012-25/04/2013
01 Jul 2013 LIQ MISC Insolvency:liquidator's progress report to 25/04/2013
05 Sep 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 5 July 2012
08 Jun 2012 COCOMP Order of court to wind up
22 May 2012 AD01 Registered office address changed from Westfield Business Centre 32 Second Avenue Radstock Somerset BA3 4BH on 22 May 2012
22 May 2012 4.31 Appointment of a liquidator
17 May 2012 COCOMP Order of court to wind up
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
19 Aug 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 5 July 2011
05 Aug 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
Statement of capital on 2011-08-05
  • GBP 63,000
25 Mar 2011 TM01 Termination of appointment of Jason Wright as a director
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
02 Dec 2010 TM01 Termination of appointment of David Rutherford as a director
02 Dec 2010 TM02 Termination of appointment of William Sturges as a secretary