- Company Overview for STERLING SIRES LIMITED (07010548)
- Filing history for STERLING SIRES LIMITED (07010548)
- People for STERLING SIRES LIMITED (07010548)
- Charges for STERLING SIRES LIMITED (07010548)
- More for STERLING SIRES LIMITED (07010548)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2017 | TM02 | Termination of appointment of Kirsten Eileen Westaway as a secretary on 1 June 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from Gammage Hall Farm Crowfield Lane Dymock Gloucestershire GL18 2AH to Synergy Vet Office Market Way North Petherton Bridgwater TA6 6DF on 11 April 2017 | |
11 Apr 2017 | AP01 | Appointment of Mr Stuart Clive Ward as a director on 11 April 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of Paul Westaway as a director on 11 April 2017 | |
31 Jan 2017 | AA | Micro company accounts made up to 31 March 2016 | |
13 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
29 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2016 | TM01 | Termination of appointment of Michael John Gooding as a director on 14 October 2015 | |
29 Feb 2016 | TM01 | Termination of appointment of Ruth Helen Clements as a director on 14 October 2015 | |
29 Feb 2016 | TM01 | Termination of appointment of Thomas Philip Bromilow Christopher as a director on 14 October 2015 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Nov 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 September 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
22 May 2015 | MR01 | Registration of charge 070105480002, created on 19 May 2015 | |
11 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Dec 2014 | AP01 | Appointment of Mr Thomas Philip Bromilow Christopher as a director on 24 November 2014 | |
22 Dec 2014 | AP01 | Appointment of Michael John Gooding as a director on 24 November 2014 | |
22 Dec 2014 | AP01 | Appointment of Dr Ruth Helen Clements as a director on 24 November 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
12 Aug 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|