- Company Overview for STERLING SKIPS LIMITED (07982618)
- Filing history for STERLING SKIPS LIMITED (07982618)
- People for STERLING SKIPS LIMITED (07982618)
- Insolvency for STERLING SKIPS LIMITED (07982618)
- More for STERLING SKIPS LIMITED (07982618)
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) |
---|---|---|---|
11 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2019 | |
17 Jan 2019 | AD01 | Registered office address changed from C/O Pg Accounting Services Ltd Suite 4, Crossgates House 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 17 January 2019 | |
10 Jan 2019 | LIQ02 | Statement of affairs | |
10 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2018 | TM01 | Termination of appointment of Maurice Joseph Kenny as a director on 29 June 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
22 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
13 Jun 2016 | CH01 | Director's details changed for Mr Maurice Kenny on 15 July 2015 | |
13 Jun 2016 | CH01 | Director's details changed for Mr Maurice Joseph Kenny on 15 July 2015 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Sep 2015 | AD01 | Registered office address changed from 31a Austhorpe Rd Crossgates Leeds LS15 8BA to C/O Pg Accounting Services Ltd Suite 4, Crossgates House 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU on 28 September 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
02 Apr 2013 | CH01 | Director's details changed for Mr Maurice Kenny on 12 February 2013 |