Advanced company searchLink opens in new window

STERLING MASTER LTD

Company number 07702522

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)
21 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
21 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
30 Oct 2015 AD01 Registered office address changed from 65 st. Helens Avenue Swansea SA1 4NF Wales to 63 Walter Road Swansea SA1 4PT on 30 October 2015
23 Oct 2015 600 Appointment of a voluntary liquidator
23 Oct 2015 4.20 Statement of affairs with form 4.19
23 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-16
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2014 AD01 Registered office address changed from 456 Gower Road Killay Swansea SA2 7AL to 65 St. Helens Avenue Swansea SA1 4NF on 28 November 2014
11 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
14 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2013 AA Total exemption small company accounts made up to 31 July 2012
15 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
04 Apr 2012 TM01 Termination of appointment of Rebecca Lovett as a director
12 Jul 2011 NEWINC Incorporation