Advanced company searchLink opens in new window

STIRLING PARK HOMES LIMITED

Company number 03514074

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)
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
  • GBP 10,000
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