Advanced company searchLink opens in new window

STERLING TRUST UK LTD

Company number 06378886

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2015 AR01 Annual return made up to 5 October 2015 no member list
30 Oct 2015 AD02 Register inspection address has been changed from Sterling House Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE United Kingdom to C/O Unit 505F the Big Peg Vyse Street Hockley Birmingham B18 6NE
30 Oct 2015 AD01 Registered office address changed from Kuhlmann House Lancaster Way Fradley Park Lichfield Staffordshire WS13 8SX to Lombard House Cross Keys Lichfield Staffordshire WS13 6DN on 30 October 2015
07 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2015 AR01 Annual return made up to 5 October 2014 no member list
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
16 Jun 2014 AD01 Registered office address changed from Sterling House Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE on 16 June 2014
10 Mar 2014 AA01 Current accounting period extended from 30 September 2013 to 31 March 2014
06 Jan 2014 AR01 Annual return made up to 5 October 2013 no member list
04 Jul 2013 AA Total exemption full accounts made up to 30 September 2012
16 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2013 AR01 Annual return made up to 5 October 2012 no member list
10 Apr 2013 TM01 Termination of appointment of Malcolm Andre Laurence Courcier as a director
10 Apr 2013 TM02 Termination of appointment of Malcolm Courcier as a secretary
09 Apr 2013 TM01 Termination of appointment of Christopher Bracken as a director
19 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2012 AA Total exemption small company accounts made up to 30 September 2011
29 Nov 2012 AP01 Appointment of Delroy Anthony Roberts as a director
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2011 AR01 Annual return made up to 5 October 2011 no member list
02 Dec 2011 CH03 Secretary's details changed for Mr Malcolm Andre Laurence Courcier on 1 December 2011