- Company Overview for STERRY HOLDINGS LIMITED (03030159)
- Filing history for STERRY HOLDINGS LIMITED (03030159)
- People for STERRY HOLDINGS LIMITED (03030159)
- Charges for STERRY HOLDINGS LIMITED (03030159)
- More for STERRY HOLDINGS LIMITED (03030159)
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) |
---|---|---|---|
28 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
07 Jun 2009 | 288b | Appointment Terminated Director timothy tupman | |
24 Mar 2009 | 363a | Return made up to 15/02/09; full list of members | |
03 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
02 Apr 2008 | 288a | Secretary appointed michael david west | |
01 Apr 2008 | 288b | Appointment Terminated Secretary eversecretary LIMITED | |
10 Mar 2008 | 363a | Return made up to 15/02/08; full list of members | |
25 Feb 2008 | 288c | Director's Change of Particulars / timothy tupman / 09/11/2006 / HouseName/Number was: , now: highlands; Street was: parkside house, now: berden; Area was: 14 hockerill street, now: ; Region was: , now: hertfordshire; Post Code was: CM23 2DW, now: CM23 1AB | |
31 Jan 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
31 Jan 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
31 Jan 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
03 Apr 2007 | 288c | Director's particulars changed | |
02 Apr 2007 | 288a | New secretary appointed | |
02 Apr 2007 | 288b | Secretary resigned;director resigned | |
16 Mar 2007 | AA | Accounts made up to 31 December 2006 | |
07 Mar 2007 | 288a | New director appointed | |
15 Feb 2007 | 363a | Return made up to 15/02/07; full list of members | |
12 Jun 2006 | 363a | Return made up to 15/02/06; full list of members | |
12 Jun 2006 | 190 | Location of debenture register | |
12 Jun 2006 | 353 | Location of register of members | |
12 Jun 2006 | 287 | Registered office changed on 12/06/06 from: greenway house pinnacles harlow essex CM19 5QD | |
18 May 2006 | AA | Full accounts made up to 31 December 2005 | |
03 Apr 2006 | 288a | New secretary appointed;new director appointed |