STIRLING MAINTENANCE SERVICES LIMITED: Filings
Overview
| Company Name | STIRLING MAINTENANCE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03666463 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for STIRLING MAINTENANCE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 01, 2022 | 9 pages | LIQ03 | ||||||||||
Audited abridged accounts made up to Feb 28, 2021 | 6 pages | AA | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from 3rd Floor Q5 Quorum Business Park Benton Lane, Longbenton Newcastle upon Tyne Tyne and Wear NE12 8BS United Kingdom to Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on Sep 13, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 036664630001 in full | 1 pages | MR04 | ||||||||||
Previous accounting period extended from Dec 31, 2020 to Feb 28, 2021 | 1 pages | AA01 | ||||||||||
Notification of Mandata Solutions Limited as a person with significant control on Feb 23, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Stirling Solutions Limited as a person with significant control on Feb 23, 2021 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Registered office address changed from 8 Bakewell Street Coalville Leicestershire LE67 3BA to 3rd Floor Q5 Quorum Business Park Benton Lane, Longbenton Newcastle upon Tyne Tyne and Wear NE12 8BS on Jan 06, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Mr Christian Alexander Rigg as a director on Dec 22, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael James Tagg as a director on Dec 22, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anis Razak as a director on Dec 22, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Alan Hall as a director on Dec 22, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Victor Kevin Ball as a director on Dec 22, 2020 | 1 pages | TM01 | ||||||||||
Registration of charge 036664630001, created on Dec 22, 2020 | 51 pages | MR01 | ||||||||||
Confirmation statement made on Nov 12, 2020 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Notification of Stirling Solutions Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Victor Kevin Ball as a person with significant control on Jul 01, 2016 | 1 pages | PSC07 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0