Advanced company searchLink opens in new window

STERLING WOODROW LTD.

Company number 05339986

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)
04 Dec 2024 AD01 Registered office address changed from 84a, High Street Billericay CM12 9BT England to 79 Caroline Street Birmingham B3 1UP on 4 December 2024
04 Dec 2024 LIQ02 Statement of affairs
04 Dec 2024 600 Appointment of a voluntary liquidator
04 Dec 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-11-28
03 May 2024 AA Unaudited abridged accounts made up to 30 April 2023
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with updates
10 Sep 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
15 Aug 2023 CH01 Director's details changed for Mr Gareth Street on 15 August 2023
15 Aug 2023 CH01 Director's details changed for Mr Robert Horwood on 15 August 2023
23 Feb 2023 AA Micro company accounts made up to 30 April 2022
21 Sep 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
19 Sep 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
10 Aug 2021 AA Micro company accounts made up to 30 April 2021
19 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
13 Jul 2020 AA Micro company accounts made up to 30 April 2020
03 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
26 Sep 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
06 Dec 2018 AA Unaudited abridged accounts made up to 30 April 2018
18 Sep 2018 AD01 Registered office address changed from , 3rd Floor New North House Ongar Road, Brentwood, Essex, CM15 9BB, England to 84a, High Street Billericay CM12 9BT on 18 September 2018
18 Sep 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
27 Sep 2017 AP01 Appointment of Mr Gareth Street as a director on 19 September 2017
24 Aug 2017 AA Micro company accounts made up to 30 April 2017
24 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
01 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-30