- Company Overview for STIRLING MOULDINGS LIMITED (04914493)
- Filing history for STIRLING MOULDINGS LIMITED (04914493)
- People for STIRLING MOULDINGS LIMITED (04914493)
- Charges for STIRLING MOULDINGS LIMITED (04914493)
- More for STIRLING MOULDINGS LIMITED (04914493)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2022 | DS01 | Application to strike the company off the register | |
19 Oct 2021 | CS01 | Confirmation statement made on 29 September 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
24 Mar 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 28 February 2021 | |
06 Oct 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
21 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
13 Jan 2020 | CH01 | Director's details changed for Denise Bellamy on 26 November 2019 | |
14 Dec 2019 | MA | Memorandum and Articles of Association | |
14 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with updates | |
15 Aug 2019 | MR01 | Registration of charge 049144930001, created on 1 August 2019 | |
23 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with updates | |
06 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
05 Oct 2017 | CH01 | Director's details changed for Mr David Stirling Taylor on 6 April 2016 | |
05 Oct 2017 | CH03 | Secretary's details changed for Denise Bellamy on 9 May 2017 | |
05 Oct 2017 | CH01 | Director's details changed for Denise Bellamy on 9 May 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
31 Mar 2017 | AD01 | Registered office address changed from C/O Principle Accounting Limited Ribble Court Mead Way Padiham Burnley Lancashire BB12 7NG to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 31 March 2017 | |
11 Jan 2017 | AP01 | Appointment of Mr Darryl John Mankowski as a director on 19 December 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
28 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |