Advanced company searchLink opens in new window

STERICON LIMITED

Company number 06284158

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)
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
  • GBP 150
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
  • GBP 150
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
  • GBP 150
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