Advanced company searchLink opens in new window

STERLING MANSION (UK) LIMITED

Company number 04841786

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)
12 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2012 4.43 Notice of final account prior to dissolution
25 May 2011 LIQ MISC Insolvency:miscellaneous - secretary of states certificate of release of liquidator
07 Mar 2011 4.31 Appointment of a liquidator
12 Oct 2005 287 Registered office changed on 12/10/05 from: poppleton & appleby the old barn caverswall park caverswall lane stoke on trent ST3 6HP
10 Oct 2005 4.31 Appointment of a liquidator
09 Jun 2005 COCOMP Order of court to wind up
30 Mar 2005 4.20 Statement of affairs
30 Mar 2005 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Mar 2005 600 Appointment of a voluntary liquidator
15 Mar 2005 287 Registered office changed on 15/03/05 from: first floor 2 brock way knutton newcastle under lyme staffordshire ST5 6AZ
17 Dec 2004 287 Registered office changed on 17/12/04 from: brampton house 10 queen street newcastle staffordshier ST5 1ED
08 Nov 2004 288b Secretary resigned
27 Sep 2004 363s Return made up to 23/07/04; full list of members
18 Aug 2004 88(2)R Ad 21/07/04--------- £ si 98@1=98 £ ic 2/100
05 Dec 2003 CERTNM Company name changed mansion investments (uk) LTD\certificate issued on 05/12/03
27 Aug 2003 288a New director appointed
27 Aug 2003 288a New secretary appointed
27 Aug 2003 288b Secretary resigned
27 Aug 2003 288b Director resigned
27 Aug 2003 287 Registered office changed on 27/08/03 from: 85 south street dorking surrey RH4 2LA
23 Jul 2003 NEWINC Incorporation