- Company Overview for STURLAND LIMITED (01142478)
- Filing history for STURLAND LIMITED (01142478)
- People for STURLAND LIMITED (01142478)
- Charges for STURLAND LIMITED (01142478)
- Insolvency for STURLAND LIMITED (01142478)
- More for STURLAND LIMITED (01142478)
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
|
|
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 |