Advanced company searchLink opens in new window

STERLING FLUID SERVICES LIMITED

Company number 03123685

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)
04 Aug 2015 AP01 Appointment of Paul Antony Bull as a director on 21 May 2015
04 Aug 2015 AP01 Appointment of Kevin Anthony Meehan as a director on 21 May 2015
24 Jun 2015 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
24 Mar 2015 AD01 Registered office address changed from , 3 the Stables Howbery Park, Crowmarsh Gifford, Wallingford, Oxfordshire, OX10 8BA to C/O Sterling Fluid Systems (Uk) Ltd Sterling Atlantic Street Industrial Estate Atlantic Street Altrincham Cheshire WA14 5DH on 24 March 2015
28 Jan 2015 AP01 Appointment of Mr Luke Edward Alverson as a director on 7 January 2015
28 Jan 2015 TM01 Termination of appointment of Roger Mcmahon as a director on 7 January 2015
13 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 50,002

Statement of capital on 2014-11-13
  • GBP 50,002
24 Mar 2014 AA Full accounts made up to 30 November 2013
20 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 50,002
02 Jul 2013 AA Full accounts made up to 30 November 2012
14 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
06 Aug 2012 AA Full accounts made up to 30 November 2011
28 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
28 May 2012 CC04 Statement of company's objects
28 May 2012 SH01 Statement of capital following an allotment of shares on 17 May 2012
  • GBP 50,002
22 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
16 Aug 2011 AA Full accounts made up to 30 November 2010
08 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
24 Aug 2010 AA Full accounts made up to 30 November 2009
10 Nov 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Roger Mcmahon on 10 November 2009
13 Aug 2009 AA Full accounts made up to 30 November 2008
10 Nov 2008 363a Return made up to 08/11/08; full list of members
06 Oct 2008 AA Full accounts made up to 30 November 2007
08 Nov 2007 363a Return made up to 08/11/07; full list of members