STERLING-CHAPELTOWN LIMITED

Four New Horizons Court Four New Horizons Court, Brentford, TW8 9EP, Middlesex
StatusLIQUIDATION
Company No.00765587
CategoryPrivate Limited Company
Incorporated27 Jun 1963
Age60 years, 10 months, 16 days
JurisdictionEngland 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

View document PDF

Legacy

Date: 02 Mar 1999

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 10 Dec 1998

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Dec 1998

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 11 Jun 1998

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 16 Dec 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Miscellaneous

Date: 04 Dec 1996

Category: Miscellaneous

Type: MISC

Description: Ext res re powers of liq

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Dec 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 04 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Dec 1996

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Aug 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Apr 1996

Category: Annual-return

Type: 363x

Description: Return made up to 19/03/96; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Feb 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Feb 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jan 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Sep 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 May 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 May 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 May 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 20 Apr 1995

Category: Annual-return

Type: 363x

Description: Return made up to 19/03/95; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Apr 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Nov 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/94; no change of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 13 May 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/93; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jun 1992

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Mar 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Mar 1992

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/92; no change of members

Documents

View document PDF

Legacy

Date: 07 Nov 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/91; no change of members

Documents

View document PDF

Resolution

Date: 17 Dec 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jul 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/10 to 31/12

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 19/03/90; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 08/03/89; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Mar 1988

Category: Annual-return

Type: 363

Description: Return made up to 07/03/88; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Jul 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jun 1987

Category: Annual-return

Type: 363

Description: Return made up to 14/04/87; full list of members

Documents

View document PDF

Resolution

Date: 02 Jun 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 07 Aug 1986

Category: Address

Type: 287

Description: Registered office changed on 07/08/86 from: chapeltown sheffield.

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jul 1986

Category: Annual-return

Type: 363

Description: Return made up to 25/06/86; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Jun 1963

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAMP GLOBAL LIMITED

25B WOOLMER WAY,BORDON,GU35 9QE

Number:02560438
Status:ACTIVE
Category:Private Limited Company

AMICUS UK TRADING LIMITED

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

EFFICIENT AIR LTD.

C/O LIBERTAS 3 CHANDLERS HOUSE HAMPTON MEWS,BUSHEY,WD23 1FL

Number:04099532
Status:LIQUIDATION
Category:Private Limited Company

LEEP UTILITIES WATER LIMITED

THE GREENHOUSE,SALFORD,M50 2EQ

Number:06680205
Status:ACTIVE
Category:Private Limited Company

MOUNT BATTEN PARK LIMITED

70 LAWRENCE ROAD,,PLYMOUTH,PL9 9SJ

Number:02951567
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source