STERLING-CHAPELTOWN LIMITED
Status | LIQUIDATION |
Company No. | 00765587 |
Category | Private Limited Company |
Incorporated | 27 Jun 1963 |
Age | 60 years, 10 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
STERLING-CHAPELTOWN LIMITED is an liquidation private limited company with number 00765587. It was incorporated 60 years, 10 months, 16 days ago, on 27 June 1963. The company address is Four New Horizons Court Four New Horizons Court, Brentford, TW8 9EP, Middlesex.
Company Fillings
Restoration order of court
Date: 17 Nov 2014
Category: Restoration
Type: AC92
Documents
Legacy
Date: 02 Mar 1999
Category: Insolvency
Type: LIQ
Description: Dissolved
Documents
Legacy
Date: 22 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Liquidation voluntary statement of receipts and payments
Date: 10 Dec 1998
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary members return of final meeting
Date: 02 Dec 1998
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments
Date: 11 Jun 1998
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 16 Dec 1997
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Miscellaneous
Date: 04 Dec 1996
Category: Miscellaneous
Type: MISC
Description: Ext res re powers of liq
Documents
Liquidation voluntary declaration of solvency
Date: 04 Dec 1996
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 04 Dec 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Dec 1996
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type dormant
Date: 23 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 20 Aug 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 09 Apr 1996
Category: Annual-return
Type: 363x
Description: Return made up to 19/03/96; full list of members
Documents
Legacy
Date: 31 Mar 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 17 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 17 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 15 Jan 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 05 Sep 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Sep 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Sep 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 30 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 16 May 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 16 May 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 16 May 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 20 Apr 1995
Category: Annual-return
Type: 363x
Description: Return made up to 19/03/95; full list of members
Documents
Legacy
Date: 13 Apr 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 13 Apr 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 16 Nov 1994
Category: Address
Type: 287
Description: Registered office changed on 16/11/94 from: four horizons court harlequin avenue brentford middlesex TW8 9EP
Documents
Legacy
Date: 11 Nov 1994
Category: Address
Type: 287
Description: Registered office changed on 11/11/94 from: one onslow street guildford surrey GU1 4YS
Documents
Legacy
Date: 11 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Oct 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Oct 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Accounts with accounts type dormant
Date: 07 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 10 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/94; no change of members
Documents
Accounts with accounts type dormant
Date: 30 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Resolution
Date: 13 May 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/93; full list of members
Documents
Legacy
Date: 12 Mar 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 30 Sep 1992
Action Date: 30 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-30
Documents
Legacy
Date: 03 Jun 1992
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 25 Mar 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 25 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/92; no change of members
Documents
Legacy
Date: 07 Nov 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type dormant
Date: 09 Apr 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 09 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/91; no change of members
Documents
Resolution
Date: 17 Dec 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jul 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/10 to 31/12
Documents
Accounts with accounts type dormant
Date: 27 Apr 1990
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Legacy
Date: 27 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 19/03/90; full list of members
Documents
Legacy
Date: 06 Feb 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 30 Jan 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 30 Jan 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type dormant
Date: 16 Mar 1989
Action Date: 31 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-31
Documents
Legacy
Date: 16 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 08/03/89; full list of members
Documents
Legacy
Date: 01 Jun 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with made up date
Date: 22 Mar 1988
Action Date: 31 Oct 1987
Category: Accounts
Type: AA
Made up date: 1987-10-31
Documents
Legacy
Date: 22 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 07/03/88; full list of members
Documents
Certificate change of name company
Date: 10 Dec 1987
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sterling-izal LIMITED\certificate issued on 11/12/87
Documents
Accounts with accounts type dormant
Date: 13 Jul 1987
Action Date: 31 Oct 1986
Category: Accounts
Type: AA
Made up date: 1986-10-31
Documents
Resolution
Date: 13 Jul 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jun 1987
Category: Annual-return
Type: 363
Description: Return made up to 14/04/87; full list of members
Documents
Resolution
Date: 02 Jun 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 07 Aug 1986
Category: Address
Type: 287
Description: Registered office changed on 07/08/86 from: chapeltown sheffield.
Documents
Accounts with accounts type full
Date: 05 Jul 1986
Action Date: 31 Oct 1985
Category: Accounts
Type: AA
Made up date: 1985-10-31
Documents
Legacy
Date: 05 Jul 1986
Category: Annual-return
Type: 363
Description: Return made up to 25/06/86; full list of members
Documents
Accounts with made up date
Date: 05 Jul 1985
Action Date: 31 Oct 1984
Category: Accounts
Type: AA
Made up date: 1984-10-31
Documents
Accounts with made up date
Date: 25 Feb 1985
Action Date: 31 Oct 1983
Category: Accounts
Type: AA
Made up date: 1983-10-31
Documents
Accounts with made up date
Date: 06 Jun 1983
Action Date: 31 Oct 1982
Category: Accounts
Type: AA
Made up date: 1982-10-31
Documents
Accounts with made up date
Date: 26 Aug 1982
Action Date: 31 Oct 1981
Category: Accounts
Type: AA
Made up date: 1981-10-31
Documents
Accounts with made up date
Date: 10 Jul 1981
Action Date: 31 Oct 1980
Category: Accounts
Type: AA
Made up date: 1980-10-31
Documents
Accounts with made up date
Date: 26 Jul 1979
Action Date: 31 Oct 1978
Category: Accounts
Type: AA
Made up date: 1978-10-31
Documents
Accounts with made up date
Date: 19 Sep 1978
Action Date: 31 Oct 1977
Category: Accounts
Type: AA
Made up date: 1977-10-31
Documents
Accounts with made up date
Date: 31 Jan 1977
Action Date: 31 Oct 2075
Category: Accounts
Type: AA
Made up date: 2075-10-31
Documents
Some Companies
25B WOOLMER WAY,BORDON,GU35 9QE
Number: | 02560438 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE MEAD,THORNBURY,BS35 1PQ
Number: | 11598439 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATALYST DEVELOPMENTS (WIMBLEDON) LIMITED
EALING GATEWAY,LONDON,W5 2AU
Number: | 06244183 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LIBERTAS 3 CHANDLERS HOUSE HAMPTON MEWS,BUSHEY,WD23 1FL
Number: | 04099532 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE GREENHOUSE,SALFORD,M50 2EQ
Number: | 06680205 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 LAWRENCE ROAD,,PLYMOUTH,PL9 9SJ
Number: | 02951567 |
Status: | ACTIVE |
Category: | Private Limited Company |