Advanced company searchLink opens in new window

STERLING SUPPLIES LIMITED

Company number 02190138

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)
02 May 2017 CS01 Confirmation statement made on 12 April 2017 with updates
02 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
17 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100
28 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
08 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
29 May 2014 AA Total exemption small company accounts made up to 30 November 2013
09 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
14 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
19 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 30 November 2011
01 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
16 May 2011 AA Total exemption small company accounts made up to 30 November 2010
19 Apr 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
06 Aug 2010 AP03 Appointment of Miss Georgina Elizabeth Wathes as a secretary
06 Aug 2010 AP01 Appointment of Mr Richard David Wathes as a director
06 Aug 2010 TM01 Termination of appointment of Lynn Wathes as a director
06 Aug 2010 TM02 Termination of appointment of Richard Wathes as a secretary
29 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
05 Jul 2010 DS02 Withdraw the company strike off application
29 Jun 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
29 Jun 2010 AD03 Register(s) moved to registered inspection location
29 Jun 2010 AD02 Register inspection address has been changed
29 Jun 2010 CH01 Director's details changed for Lynn Sybil Wathes on 15 April 2010
22 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2010 DS01 Application to strike the company off the register