Advanced company searchLink opens in new window

STIRLING SALES (LEEDS) LIMITED

Company number 08906743

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1