Advanced company searchLink opens in new window

STERLING TRADE FINANCE HOLDINGS PLC

Company number 06657588

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)
25 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 22 February 2024
26 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 22 February 2023
21 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 22 February 2022
29 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 22 February 2021
28 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 22 February 2020
25 May 2019 LIQ03 Liquidators' statement of receipts and payments to 22 February 2019
30 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 22 February 2018
14 Mar 2017 AD01 Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 March 2017
09 Mar 2017 4.70 Declaration of solvency
09 Mar 2017 600 Appointment of a voluntary liquidator
09 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-23
26 Jan 2017 MR04 Satisfaction of charge 2 in full
17 Jan 2017 TM01 Termination of appointment of Steven John Pleace as a director on 6 January 2017
11 Jan 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 2
08 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 178,865.65
01 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
04 Oct 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 178,865.65
18 Aug 2015 CH01 Director's details changed for Mr Victor Maurice Segal on 24 July 2015
05 Aug 2015 CH01 Director's details changed for Mr Steven John Pleace on 5 August 2015
29 Jul 2015 CH01 Director's details changed for Mr Soheill Sarkoob on 29 July 2015
03 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
27 Mar 2015 CH04 Secretary's details changed for Slc Corporate Services Limited on 20 March 2015
27 Mar 2015 AD01 Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 27 March 2015
20 Mar 2015 CH04 Secretary's details changed for Slc Corporate Services Limited on 20 March 2015