- Company Overview for STIRLING EQUIPMENT LIMITED (06387147)
- Filing history for STIRLING EQUIPMENT LIMITED (06387147)
- People for STIRLING EQUIPMENT LIMITED (06387147)
- More for STIRLING EQUIPMENT LIMITED (06387147)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2022 | DS01 | Application to strike the company off the register | |
15 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
18 Jan 2022 | AA01 | Previous accounting period extended from 30 September 2021 to 31 December 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with updates | |
06 Oct 2021 | CH01 | Director's details changed for Mr John Leslie Bill on 1 October 2021 | |
04 Nov 2020 | AA | Micro company accounts made up to 30 September 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
03 Dec 2019 | AA | Micro company accounts made up to 30 September 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
05 Apr 2019 | AA | Micro company accounts made up to 30 September 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
25 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
19 Apr 2018 | AD01 | Registered office address changed from Trafalgar House 261 Alcester Road South Birmingham West Midlands B14 6DT to 6 Oakhall Drive Dorridge Solihull West Midlands B93 8UA on 19 April 2018 | |
13 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
04 Oct 2017 | CH01 | Director's details changed for Mrs Julie Mary Pate on 4 October 2017 | |
04 Oct 2017 | CH03 | Secretary's details changed for Mrs Julie Mary Pate on 4 October 2017 | |
04 Oct 2017 | CH03 | Secretary's details changed for Mrs Sandra Anne Bill on 4 October 2017 | |
04 Oct 2017 | PSC04 | Change of details for Mrs Julie Mary Pate as a person with significant control on 6 April 2016 | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Jun 2016 | TM01 | Termination of appointment of Christopher Russell Pate as a director on 22 March 2016 | |
02 Jun 2016 | AP01 | Appointment of Mrs Julie Mary Pate as a director on 24 March 2016 |