Advanced company searchLink opens in new window

STERLING GROUP MIDLANDS LTD

Company number 12257813

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)
26 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2023 DS01 Application to strike the company off the register
23 Jun 2023 AA Micro company accounts made up to 20 June 2023
19 Jun 2023 AA01 Current accounting period shortened from 31 October 2023 to 20 June 2023
02 May 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
16 Mar 2023 AA Micro company accounts made up to 31 October 2022
04 May 2022 CS01 Confirmation statement made on 19 April 2022 with updates
25 Mar 2022 AA Micro company accounts made up to 31 October 2021
02 Nov 2021 AA01 Previous accounting period shortened from 28 February 2022 to 31 October 2021
23 Apr 2021 AA Total exemption full accounts made up to 28 February 2021
22 Apr 2021 PSC04 Change of details for Mr Jasbir Singh Dhaliwal as a person with significant control on 20 April 2021
21 Apr 2021 PSC07 Cessation of The Birmingham Property Company Ltd as a person with significant control on 12 April 2021
20 Apr 2021 CH01 Director's details changed for Mr Jasbir Singh Dhaliwal on 20 April 2021
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
19 Apr 2021 PSC01 Notification of Jasbir Singh Dhaliwal as a person with significant control on 12 April 2021
04 Mar 2021 PSC07 Cessation of Jasbir Singh Dhaliwal as a person with significant control on 9 October 2020
04 Mar 2021 PSC02 Notification of The Birmingham Property Company Ltd as a person with significant control on 9 October 2020
06 Jan 2021 AD01 Registered office address changed from 14 Holyhead Road Birmingham B21 0LT England to 51/52 Calthorpe Road Edgbaston Birmingham B15 1th on 6 January 2021
26 Oct 2020 AA01 Current accounting period extended from 31 October 2020 to 28 February 2021
21 Oct 2020 AD02 Register inspection address has been changed to 51/52 Calthorpe Road Calthorpe Road Edgbaston Birmingham B15 1th
19 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with updates
07 Sep 2020 AD01 Registered office address changed from 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom to 14 Holyhead Road Birmingham B21 0LT on 7 September 2020
04 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-03
11 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-11
  • GBP 1,000