Advanced company searchLink opens in new window

STERLING FILMS LIMITED

Company number 06870970

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2013 TM01 Termination of appointment of Robert Moffat Aitken as a director on 25 January 2013
25 Jul 2013 TM02 Termination of appointment of Robert Aitken as a secretary on 25 October 2012
25 Jul 2013 AD01 Registered office address changed from Cricketfield Bungalow Cheapside Lane Denham Buckinghamshire UB9 5AE England on 25 July 2013
30 Jan 2013 SOAS(A) Voluntary strike-off action has been suspended
06 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2012 DS01 Application to strike the company off the register
16 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
Statement of capital on 2012-04-16
  • GBP 100
21 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Nov 2011 AD01 Registered office address changed from 632 Props Building Pinewood Studios Iver Heath Buckinghamshire SL0 0NH England on 22 November 2011
04 May 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
18 Jan 2011 AA Total exemption full accounts made up to 31 December 2010
13 Jan 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 December 2010
29 Oct 2010 AP01 Appointment of Mr Robert Moffat Aitken as a director
29 Oct 2010 TM01 Termination of appointment of Mairi Sutherland as a director
29 Oct 2010 AP03 Appointment of Mr Robert Aitken as a secretary
29 Oct 2010 AD01 Registered office address changed from 46 Church Lane Mill End Rickmansworth Hertfordshire WD3 8HD England on 29 October 2010
26 Aug 2010 AA Total exemption full accounts made up to 30 April 2010
22 Jun 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
22 Jun 2010 AD02 Register inspection address has been changed
07 Jan 2010 SH01 Statement of capital following an allotment of shares on 9 December 2009
  • GBP 100
07 Jan 2010 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA England on 7 January 2010
07 Jan 2010 TM01 Termination of appointment of Bryan Thornton as a director
07 Jan 2010 TM01 Termination of appointment of Cfs Secretaries Limited as a director