- Company Overview for STERLING MECHANICAL SERVICES LIMITED (05617350)
- Filing history for STERLING MECHANICAL SERVICES LIMITED (05617350)
- People for STERLING MECHANICAL SERVICES LIMITED (05617350)
- Charges for STERLING MECHANICAL SERVICES LIMITED (05617350)
- More for STERLING MECHANICAL SERVICES LIMITED (05617350)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
28 Jun 2017 | AA | Audited abridged accounts made up to 31 March 2016 | |
06 Jan 2017 | TM01 | Termination of appointment of Steven Samuel John as a director on 6 January 2017 | |
24 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
10 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
16 Oct 2015 | AD01 | Registered office address changed from 11B Redbrook Business Park Wilthorpe Road Barnsley South Yorkshire S75 1JN to Untility Management Centre Belfont Trading Estate Mucklow Hill Halesowen West Midlands B62 8DR on 16 October 2015 | |
09 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
03 Dec 2014 | TM01 | Termination of appointment of Paul Askham as a director on 31 January 2014 | |
07 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
01 Jul 2013 | AD01 | Registered office address changed from Unit 12 Redbrook Business Park Wilthorpe Road Barnsley South Yorkshire S75 1JN on 1 July 2013 | |
05 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
09 Mar 2012 | TM01 | Termination of appointment of Gary Slater as a director | |
09 Mar 2012 | CH01 | Director's details changed for Mr Steven Simon John on 3 January 2012 | |
09 Mar 2012 | AP01 | Appointment of Mr Steven Simon John as a director | |
01 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
30 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders |