Advanced company searchLink opens in new window

STERLING PROPERTY ASSETS LIMITED

Company number 06258804

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)
18 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2010 DS01 Application to strike the company off the register
01 Sep 2010 AA Full accounts made up to 31 May 2010
16 Sep 2009 AA Full accounts made up to 31 May 2009
20 Jul 2009 363a Return made up to 24/05/09; full list of members
23 Mar 2009 AA Full accounts made up to 31 May 2008
20 Nov 2008 288c Director's Change of Particulars / damian harte / 20/11/2008 / Title was: , now: mr; Forename was: damian, now: damien; HouseName/Number was: , now: 29; Street was: 29 east avenue, now: east avenue
20 Nov 2008 288c Director's Change of Particulars / paul belson / 20/11/2008 / HouseName/Number was: , now: 5; Street was: 2 hanningtons way, now: maple grove; Area was: burghfield common, now: woodley; Post Code was: RG7 3BE, now: RG5 4JQ; Country was: , now: united kingdom
20 Nov 2008 288a Secretary appointed mr samuel james attewell
20 Nov 2008 288b Appointment Terminated Secretary jeremy francis
02 Oct 2008 363s Return made up to 24/05/08; full list of members
13 Mar 2008 288a Director appointed michael david watson
28 Nov 2007 288b Director resigned
09 Nov 2007 288c Director's particulars changed
01 Sep 2007 288a New director appointed
11 Jul 2007 288a New director appointed
11 Jul 2007 288a New director appointed
24 May 2007 288b Secretary resigned
24 May 2007 NEWINC Incorporation