Advanced company searchLink opens in new window

STERLING TOOLS LIMITED

Company number 04989288

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)
29 Aug 2006 288b Director resigned
13 Jun 2006 395 Particulars of mortgage/charge
16 Jan 2006 363s Return made up to 09/12/05; full list of members
01 Jun 2005 AA Accounts for a small company made up to 28 February 2005
01 Jun 2005 225 Accounting reference date extended from 31/12/04 to 28/02/05
10 Mar 2005 363s Return made up to 09/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
06 Apr 2004 395 Particulars of mortgage/charge
31 Mar 2004 288a New director appointed
13 Mar 2004 88(2)R Ad 08/03/04--------- £ si 62499@1=62499 £ ic 1/62500
13 Mar 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 Mar 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Mar 2004 123 Nc inc already adjusted 08/03/04
11 Mar 2004 CERTNM Company name changed h s (81) LIMITED\certificate issued on 11/03/04
10 Mar 2004 395 Particulars of mortgage/charge
01 Mar 2004 288a New secretary appointed;new director appointed
01 Mar 2004 288a New director appointed
01 Mar 2004 287 Registered office changed on 01/03/04 from: 346 glossop road sheffield S10 2HW
14 Feb 2004 288b Director resigned
14 Feb 2004 288b Secretary resigned
09 Dec 2003 NEWINC Incorporation