- Company Overview for STIRLING ESTATES (RIDGEHILL) LTD (06427805)
- Filing history for STIRLING ESTATES (RIDGEHILL) LTD (06427805)
- People for STIRLING ESTATES (RIDGEHILL) LTD (06427805)
- Charges for STIRLING ESTATES (RIDGEHILL) LTD (06427805)
- Insolvency for STIRLING ESTATES (RIDGEHILL) LTD (06427805)
- More for STIRLING ESTATES (RIDGEHILL) LTD (06427805)
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
|
|
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
|
|
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 |