STERLING CONSTRUCTION AND RENEWABLES LTD
Company number 10628165
- Company Overview for STERLING CONSTRUCTION AND RENEWABLES LTD (10628165)
- Filing history for STERLING CONSTRUCTION AND RENEWABLES LTD (10628165)
- People for STERLING CONSTRUCTION AND RENEWABLES LTD (10628165)
- Charges for STERLING CONSTRUCTION AND RENEWABLES LTD (10628165)
- Insolvency for STERLING CONSTRUCTION AND RENEWABLES LTD (10628165)
- More for STERLING CONSTRUCTION AND RENEWABLES LTD (10628165)
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 Jan 2025 | LIQ02 | Statement of affairs | |
21 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2025 | AD01 | Registered office address changed from Lester House 21 Broad Street Bury BL9 0DA England to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 20 January 2025 | |
21 Oct 2024 | TM01 | Termination of appointment of Izaac James Faustino Johnson as a director on 1 December 2023 | |
28 Jun 2024 | AD01 | Registered office address changed from Imperial House Barcroft Street Bury BL9 5BT England to Lester House 21 Broad Street Bury BL9 0DA on 28 June 2024 | |
17 May 2024 | AP01 | Appointment of Mr Yunas Ismail Mulla as a director on 17 May 2024 | |
17 May 2024 | TM01 | Termination of appointment of Khizzer Hayat as a director on 17 May 2024 | |
30 Jan 2024 | MR04 | Satisfaction of charge 106281650003 in full | |
30 Jan 2024 | MR04 | Satisfaction of charge 106281650001 in full | |
30 Jan 2024 | MR04 | Satisfaction of charge 106281650002 in full | |
04 Jan 2024 | MR01 | Registration of charge 106281650004, created on 14 December 2023 | |
06 Dec 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
28 Nov 2023 | AD01 | Registered office address changed from 2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom to Imperial House Barcroft Street Bury BL9 5BT on 28 November 2023 | |
14 Jun 2023 | PSC04 | Change of details for Mr Izaac James Faustino Johnson as a person with significant control on 14 June 2023 | |
06 Dec 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
29 Nov 2022 | CH01 | Director's details changed for Mr Izaac James Faustino Johnson on 25 November 2022 | |
18 Oct 2022 | MR01 | Registration of charge 106281650003, created on 30 September 2022 | |
22 Sep 2022 | TM01 | Termination of appointment of Trevor Price as a director on 1 September 2022 | |
23 Mar 2022 | CERTNM |
Company name changed haus cube LTD\certificate issued on 23/03/22
|
|
21 Feb 2022 | AA01 | Current accounting period shortened from 30 April 2022 to 28 February 2022 | |
19 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with updates | |
17 Nov 2021 | MR01 | Registration of charge 106281650002, created on 10 November 2021 |