- Company Overview for STERLING FLUID SERVICES LIMITED (03123685)
- Filing history for STERLING FLUID SERVICES LIMITED (03123685)
- People for STERLING FLUID SERVICES LIMITED (03123685)
- Charges for STERLING FLUID SERVICES LIMITED (03123685)
- Insolvency for STERLING FLUID SERVICES LIMITED (03123685)
- Registers for STERLING FLUID SERVICES LIMITED (03123685)
- More for STERLING FLUID SERVICES LIMITED (03123685)
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) |
---|---|---|---|
19 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2019 | |
18 Apr 2018 | AD03 | Register(s) moved to registered inspection location Europa House Second Avenue Trafford Park Manchester M17 1EE | |
18 Apr 2018 | AD02 | Register inspection address has been changed to Europa House Second Avenue Trafford Park Manchester M17 1EE | |
18 Apr 2018 | AD01 | Registered office address changed from , Europa House Second Avenue, Trafford Park, Manchester, M17 1EE to 1 More London Place London SE1 2AF on 18 April 2018 | |
10 Apr 2018 | LIQ01 | Declaration of solvency | |
10 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
10 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2017 | SH20 | Statement by Directors | |
20 Dec 2017 | SH19 |
Statement of capital on 20 December 2017
|
|
20 Dec 2017 | CAP-SS | Solvency Statement dated 18/12/17 | |
20 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
11 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
08 Dec 2016 | AP01 | Appointment of Mr Shaun Michael Hampson as a director on 8 December 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of Kevin Anthony Meehan as a director on 8 December 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of Luke Edward Alverson as a director on 8 December 2016 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
23 Dec 2015 | AD01 | Registered office address changed from , C/O Sterling Fluid Systems (Uk) Ltd, Sterling Atlantic Street Industrial Estate, Atlantic Street, Altrincham, Cheshire, WA14 5DH, England to 1 More London Place London SE1 2AF on 23 December 2015 | |
14 Oct 2015 | AA | Full accounts made up to 30 November 2014 | |
04 Aug 2015 | TM02 | Termination of appointment of Rosemary Suzanne Loveridge as a secretary on 21 May 2015 | |
04 Aug 2015 | AP03 | Appointment of Paul Antony Bull as a secretary on 21 May 2015 |