- Company Overview for STERLING GOLF SIGNS LIMITED (08750800)
- Filing history for STERLING GOLF SIGNS LIMITED (08750800)
- People for STERLING GOLF SIGNS LIMITED (08750800)
- More for STERLING GOLF SIGNS LIMITED (08750800)
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) |
---|---|---|---|
19 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2018 | DS01 | Application to strike the company off the register | |
06 Aug 2018 | PSC07 | Cessation of Nicholas Farrant as a person with significant control on 1 November 2016 | |
06 Aug 2018 | PSC07 | Cessation of Kathryn Jayne Farrant as a person with significant control on 1 November 2016 | |
06 Aug 2018 | AD01 | Registered office address changed from 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ to 11 Jubilee Way St. Georges Weston-Super-Mare BS22 7RH on 6 August 2018 | |
01 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 28 October 2017 with updates | |
17 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
23 Nov 2016 | TM01 | Termination of appointment of Nicholas Farrant as a director on 22 November 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Kathryn Jayne Farrant as a director on 22 November 2016 | |
03 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 31 December 2015
|
|
01 Nov 2016 | AP01 | Appointment of Mr Robert Christy Gordon Riddell as a director on 31 October 2016 | |
01 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 31 December 2015
|
|
01 Nov 2016 | AP01 | Appointment of Mrs Kathryn Jayne Farrant as a director on 31 December 2015 | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
24 Aug 2015 | AD01 | Registered office address changed from 3 Beaconsfield Road Weston-Super-Mare Somerset BS23 1YE to 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ on 24 August 2015 | |
25 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Feb 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 December 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
28 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-28
|