- Company Overview for STERLING SERVICES UK LIMITED (03959153)
- Filing history for STERLING SERVICES UK LIMITED (03959153)
- People for STERLING SERVICES UK LIMITED (03959153)
- Charges for STERLING SERVICES UK LIMITED (03959153)
- Insolvency for STERLING SERVICES UK LIMITED (03959153)
- Registers for STERLING SERVICES UK LIMITED (03959153)
- More for STERLING SERVICES UK LIMITED (03959153)
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 |