- Company Overview for STIRLING PARK HOMES LIMITED (03514074)
- Filing history for STIRLING PARK HOMES LIMITED (03514074)
- People for STIRLING PARK HOMES LIMITED (03514074)
- Charges for STIRLING PARK HOMES LIMITED (03514074)
- Insolvency for STIRLING PARK HOMES LIMITED (03514074)
- More for STIRLING PARK HOMES LIMITED (03514074)
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) |
---|---|---|---|
23 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2018 | WU15 | Notice of final account prior to dissolution | |
29 Sep 2017 | AD01 | Registered office address changed from 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY to Rcm Advisory Limited 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 29 September 2017 | |
18 May 2017 | LIQ MISC | Insolvency:liquidators annual progress report to 05/03/2017 | |
17 May 2016 | LIQ MISC | Insolvency:re progress report 06/03/2015-05/03/2016 | |
30 Nov 2015 | AD01 | Registered office address changed from 2-4 Queen Street Norwich Norfolk NR2 4SQ to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 30 November 2015 | |
19 Aug 2015 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
19 Aug 2015 | COCOMP |
Order of court to wind up
|
|
19 Aug 2015 | 4.31 | Appointment of a liquidator | |
12 May 2015 | LIQ MISC | Insolvency:annual progress report for period up to 05/03/2015 | |
17 Mar 2014 | AD01 | Registered office address changed from Ashdown House High Street Cross in Hand Heathfield East Sussex TN21 0SR on 17 March 2014 | |
14 Mar 2014 | 4.31 | Appointment of a liquidator | |
17 Sep 2013 | COCOMP | Order of court to wind up | |
17 Jul 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
25 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2013 | AR01 |
Annual return made up to 20 February 2013 with full list of shareholders
Statement of capital on 2013-05-23
|
|
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
27 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
27 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
23 Mar 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
17 Apr 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders |