- Company Overview for STIRLING SALES (LEEDS) LIMITED (08906743)
- Filing history for STIRLING SALES (LEEDS) LIMITED (08906743)
- People for STIRLING SALES (LEEDS) LIMITED (08906743)
- More for STIRLING SALES (LEEDS) LIMITED (08906743)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2020 | PSC07 | Cessation of Angela Jane Mchale as a person with significant control on 26 August 2020 | |
26 Aug 2020 | TM01 | Termination of appointment of Angela Jane Mchale as a director on 7 August 2020 | |
05 May 2020 | PSC04 | Change of details for Miss Angela Jane Mchale as a person with significant control on 2 May 2020 | |
05 May 2020 | CH01 | Director's details changed for Miss Angela Jane Mchale on 2 May 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
14 Apr 2020 | AD01 | Registered office address changed from 44 Lower Town Street Bramley Leeds LS13 2BW to Townend House 8 Springwell Court Leeds West Yorkshire LS12 1AL on 14 April 2020 | |
26 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
26 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
30 Oct 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
28 Nov 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
26 Feb 2016 | CH01 | Director's details changed for Miss Angela Jane Mchale on 1 February 2016 | |
19 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Mar 2015 | AD01 | Registered office address changed from 385 Bradford Road Gomersal Cleckheaton BD19 4BQ England to 44 Lower Town Street Bramley Leeds LS13 2BW on 23 March 2015 | |
23 Mar 2015 | CH01 | Director's details changed for Miss Angela Jane Mchale on 31 January 2015 | |
21 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-21
|