Advanced company searchLink opens in new window

STIRLAND LIMITED

Company number 14775058

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)
18 Dec 2024 AD01 Registered office address changed from 546 Aylestone Road Leicester LE2 8JB United Kingdom to Portland House 21 Narborough Road Cosby Leicester LE9 1TA on 18 December 2024
18 Dec 2024 AA Micro company accounts made up to 31 March 2024
16 Dec 2024 AA01 Previous accounting period shortened from 30 April 2024 to 31 March 2024
27 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
16 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2023 PSC04 Change of details for Mrs Barbara Pessall as a person with significant control on 9 November 2023
09 Nov 2023 PSC04 Change of details for Mrs Barbara Pessall as a person with significant control on 9 November 2023
09 Nov 2023 CH01 Director's details changed for Mrs Barbara Pessall on 9 November 2023
09 Nov 2023 AD01 Registered office address changed from First Floor One Colton Square Leicester LE1 1QH United Kingdom to 546 Aylestone Road Leicester LE2 8JB on 9 November 2023
09 Nov 2023 CH01 Director's details changed for Andrew John Hunt on 9 November 2023
04 Oct 2023 AP01 Appointment of Andrew John Hunt as a director on 1 September 2023
14 Jun 2023 AD01 Registered office address changed from Third Floor 2 Colton Square Leicester LE1 1QH United Kingdom to First Floor One Colton Square Leicester LE1 1QH on 14 June 2023
15 May 2023 SH01 Statement of capital following an allotment of shares on 26 April 2023
  • GBP 4,000
28 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with updates
28 Apr 2023 PSC03 Notification of Barbara Pessall, Howard John Pessall and Deborah Louise Hunt (Executors of John Kenneth Pessall) as a person with significant control on 26 April 2023
03 Apr 2023 NEWINC Incorporation
Statement of capital on 2023-04-03
  • GBP 1