- Company Overview for STERLING LAND AND NEW HOMES LTD (07140278)
- Filing history for STERLING LAND AND NEW HOMES LTD (07140278)
- People for STERLING LAND AND NEW HOMES LTD (07140278)
- Charges for STERLING LAND AND NEW HOMES LTD (07140278)
- Insolvency for STERLING LAND AND NEW HOMES LTD (07140278)
- More for STERLING LAND AND NEW HOMES LTD (07140278)
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 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Jul 2023 | AD01 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 7 July 2023 | |
04 Jul 2023 | LIQ01 | Declaration of solvency | |
04 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
04 May 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
04 May 2023 | MR04 | Satisfaction of charge 1 in full | |
07 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
04 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
17 Jan 2022 | PSC04 | Change of details for Mr Brett John O'connor as a person with significant control on 6 April 2016 | |
17 Jan 2022 | PSC04 | Change of details for Mr Robert David Ryan as a person with significant control on 6 April 2016 | |
26 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Feb 2021 | CH01 | Director's details changed for Mr Robert David Ryan on 24 February 2021 | |
24 Feb 2021 | CH01 | Director's details changed for Mr Brett Oconnor on 24 February 2021 | |
24 Feb 2021 | PSC04 | Change of details for Mr Robert David Ryan as a person with significant control on 24 February 2021 | |
24 Feb 2021 | PSC04 | Change of details for Mr Brett John O'connor as a person with significant control on 24 February 2021 | |
24 Feb 2021 | AD01 | Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 24 February 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
26 Aug 2020 | CH01 | Director's details changed for Mr Brett Oconnor on 14 August 2020 | |
25 Aug 2020 | PSC04 | Change of details for Mr Brett John O'connor as a person with significant control on 14 August 2020 | |
25 Feb 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
30 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
31 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates |