- Company Overview for STERICON LIMITED (06284158)
- Filing history for STERICON LIMITED (06284158)
- People for STERICON LIMITED (06284158)
- More for STERICON LIMITED (06284158)
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 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2023 | DS01 | Application to strike the company off the register | |
03 Aug 2022 | AA | Micro company accounts made up to 30 June 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
10 Aug 2021 | AA | Micro company accounts made up to 30 June 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
20 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
10 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
20 Aug 2018 | AA | Micro company accounts made up to 30 June 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
31 Aug 2017 | AA | Micro company accounts made up to 30 June 2017 | |
18 Aug 2017 | AD01 | Registered office address changed from 490 Sheffield Road Whittington Moor Chesterfield Derbyshire S41 8LP to C/O Total Accountancy (Uk) Ltd Dunston Innovation Centre Dunston Road Chesterfield S41 8NG on 18 August 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
08 Jul 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
27 May 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 May 2015 | AP01 | Appointment of Mrs Mary Elizabeth Kirby as a director on 14 May 2015 | |
15 May 2015 | AD01 | Registered office address changed from Unit 12 Long Acre Close Holbrook Industrial Estate, Holbrook Sheffield S Yorks S20 3FR to 490 Sheffield Road Whittington Moor Chesterfield Derbyshire S41 8LP on 15 May 2015 | |
10 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
10 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 |