Advanced company searchLink opens in new window

STIRLING ESTATES LIMITED

Company number 05497834

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 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2018 RM02 Notice of ceasing to act as receiver or manager
05 Mar 2018 RM02 Notice of ceasing to act as receiver or manager
28 Feb 2018 RM02 Notice of ceasing to act as receiver or manager
29 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 May 2017 4.68 Liquidators' statement of receipts and payments to 16 March 2017
22 Apr 2016 4.68 Liquidators' statement of receipts and payments to 16 March 2016
18 Jun 2015 RM01 Appointment of receiver or manager
18 Jun 2015 RM01 Appointment of receiver or manager
17 Jun 2015 RM01 Appointment of receiver or manager
23 Apr 2015 600 Appointment of a voluntary liquidator
27 Mar 2015 AD01 Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square, Union Street Oldham OL1 1DE to Nelson House Park Road Timperley Cheshire WA14 5BZ on 27 March 2015
27 Mar 2015 4.20 Statement of affairs with form 4.19
27 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-17
26 Sep 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
01 May 2014 AA Total exemption small company accounts made up to 31 July 2013
16 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
14 Nov 2013 AD01 Registered office address changed from Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE on 14 November 2013
14 Nov 2013 CH01 Director's details changed for Robert Stirling Cainer on 4 July 2013
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2013 AA Total exemption small company accounts made up to 31 July 2012
16 Oct 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
21 Jun 2012 AA Total exemption small company accounts made up to 31 July 2011
10 Jan 2012 AA Total exemption small company accounts made up to 31 July 2010