Advanced company searchLink opens in new window

STIRLING ESTATES (RIDGEHILL) LTD

Company number 06427805

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)
30 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2014 RM02 Notice of ceasing to act as receiver or manager
09 Sep 2014 3.6 Receiver's abstract of receipts and payments to 21 August 2014
09 Sep 2014 RM02 Notice of ceasing to act as receiver or manager
09 Sep 2014 3.6 Receiver's abstract of receipts and payments to 2 August 2014
17 Feb 2014 3.6 Receiver's abstract of receipts and payments to 2 February 2014
17 Feb 2014 3.6 Receiver's abstract of receipts and payments to 2 August 2013
25 May 2013 3.6 Receiver's abstract of receipts and payments to 2 February 2013
02 Oct 2012 3.6 Receiver's abstract of receipts and payments to 2 August 2012
20 Feb 2012 3.6 Receiver's abstract of receipts and payments to 2 February 2012
17 Aug 2011 3.6 Receiver's abstract of receipts and payments to 2 August 2010
23 Aug 2010 LQ01 Notice of appointment of receiver or manager
11 Aug 2010 LQ01 Notice of appointment of receiver or manager
18 Mar 2010 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
18 Mar 2010 AA Total exemption full accounts made up to 30 November 2008
22 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 5
03 Dec 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
Statement of capital on 2009-12-03
  • GBP 40
03 Dec 2009 CH01 Director's details changed for Michael O'brien on 3 December 2009
03 Dec 2009 CH01 Director's details changed for Robert Stirling Cainer on 3 December 2009
07 Apr 2009 363a Return made up to 15/11/08; full list of members
07 Apr 2009 287 Registered office changed on 07/04/2009 from brunsick square union street oldham OL1 1DE
23 Aug 2008 395 Particulars of a mortgage or charge / charge no: 4
20 Mar 2008 395 Duplicate mortgage certificatecharge no:3
13 Mar 2008 395 Particulars of a mortgage or charge / charge no: 3