- Company Overview for STIRLING ESTATES LIMITED (05497834)
- Filing history for STIRLING ESTATES LIMITED (05497834)
- People for STIRLING ESTATES LIMITED (05497834)
- Charges for STIRLING ESTATES LIMITED (05497834)
- Insolvency for STIRLING ESTATES LIMITED (05497834)
- More for STIRLING ESTATES LIMITED (05497834)
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
|
|
26 Sep 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
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
|
|
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 |