Advanced company searchLink opens in new window

STERLING SERVICES UK LIMITED

Company number 03959153

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)
30 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 7 November 2023
02 Nov 2023 TM01 Termination of appointment of John Thomas Thomson as a director on 23 December 2020
14 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 7 November 2022
15 Mar 2022 COM1 Establishment of creditors or liquidation committee
13 Jan 2022 AD01 Registered office address changed from C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds England LS1 4DA to C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on 13 January 2022
24 Nov 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Nov 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Nov 2021 600 Appointment of a voluntary liquidator
08 Nov 2021 AM10 Administrator's progress report
08 Nov 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
18 Jun 2021 AM10 Administrator's progress report
14 Apr 2021 AM02 Statement of affairs with form AM02SOA/AM02SOC
07 Jan 2021 AM06 Notice of deemed approval of proposals
17 Dec 2020 AM03 Statement of administrator's proposal
09 Dec 2020 AM01 Appointment of an administrator
07 Dec 2020 AD01 Registered office address changed from Sterling House Unit 2 Millshaw Park Avenue Mill Shaw Park Leeds LS11 0LR to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds England LS1 4DA on 7 December 2020
02 Sep 2020 TM02 Termination of appointment of Jeremy Beck as a secretary on 4 August 2020
02 Sep 2020 TM01 Termination of appointment of Jeremy Beck as a director on 4 August 2020
02 Sep 2020 PSC07 Cessation of Jeremy Beck as a person with significant control on 4 August 2020
22 Jun 2020 MR04 Satisfaction of charge 039591530005 in full
11 Jun 2020 MR01 Registration of charge 039591530006, created on 11 June 2020
14 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
02 Jan 2020 TM01 Termination of appointment of Mark Brown as a director on 31 December 2019