STERLING SHIPPING AGENCIES LIMITED
Company number 11228478
- Company Overview for STERLING SHIPPING AGENCIES LIMITED (11228478)
- Filing history for STERLING SHIPPING AGENCIES LIMITED (11228478)
- People for STERLING SHIPPING AGENCIES LIMITED (11228478)
- Insolvency for STERLING SHIPPING AGENCIES LIMITED (11228478)
- More for STERLING SHIPPING AGENCIES LIMITED (11228478)
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) |
---|---|---|---|
02 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 4 July 2024 | |
31 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2023 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
21 Feb 2023 | COM2 | Change of membership of creditors or liquidation committee | |
03 Feb 2023 | AM10 | Administrator's progress report | |
22 Nov 2022 | AM19 | Notice of extension of period of Administration | |
01 Aug 2022 | AM10 | Administrator's progress report | |
23 Jul 2022 | AM02 | Statement of affairs with form AM02SOA | |
27 May 2022 | COM1 | Establishment of creditors or liquidation committee | |
11 Apr 2022 | AM07 | Result of meeting of creditors | |
04 Mar 2022 | AM03 | Statement of administrator's proposal | |
09 Jan 2022 | AD01 | Registered office address changed from 395-397 Woodchurch Road Birkenhead CH42 8PF United Kingdom to 5 Temple Square Temple Street Liverpool L2 5RH on 9 January 2022 | |
09 Jan 2022 | AM01 | Appointment of an administrator | |
06 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with updates | |
20 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
26 Feb 2021 | AD01 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to 395-397 Woodchurch Road Birkenhead CH42 8PF on 26 February 2021 | |
18 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
01 May 2020 | CS01 | Confirmation statement made on 14 April 2020 with updates | |
28 Apr 2020 | AP01 | Appointment of Mr Andrew Robert Buchanan as a director on 7 April 2020 | |
07 Apr 2020 | AP01 | Appointment of Mr Kevin Barrie Gorman as a director on 7 April 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 |