STERLING SERVICES UK LIMITED

C/O Interpath Advisory 4th Floor Tailors Corner C/O Interpath Advisory 4th Floor Tailors Corner, Leeds, LS1 4JF
StatusLIQUIDATION
Company No.03959153
CategoryPrivate Limited Company
Incorporated29 Mar 2000
Age24 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

STERLING SERVICES UK LIMITED is an liquidation private limited company with number 03959153. It was incorporated 24 years, 2 months, 9 days ago, on 29 March 2000. The company address is C/O Interpath Advisory 4th Floor Tailors Corner C/O Interpath Advisory 4th Floor Tailors Corner, Leeds, LS1 4JF.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Dec 2023

Action Date: 07 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2023

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-23

Officer name: John Thomas Thomson

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Dec 2022

Action Date: 07 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-07

Documents

View document PDF

Liquidation establishment of creditors or liquidation committee

Date: 15 Mar 2022

Category: Insolvency

Type: COM1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-13

Old address: C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds England LS1 4DA

New address: C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF

Documents

View document PDF

Liquidation disclaimer notice

Date: 24 Nov 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 24 Nov 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration progress report

Date: 08 Nov 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 08 Nov 2021

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 18 Jun 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 14 Apr 2021

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA/AM02SOC

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 07 Jan 2021

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 17 Dec 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 09 Dec 2020

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Address

Type: AD01

Old address: Sterling House Unit 2 Millshaw Park Avenue Mill Shaw Park Leeds LS11 0LR

New address: C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds England LS1 4DA

Change date: 2020-12-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Sep 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-08-04

Officer name: Jeremy Beck

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Beck

Termination date: 2020-08-04

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2020

Action Date: 04 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-04

Psc name: Jeremy Beck

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039591530005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039591530006

Charge creation date: 2020-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Brown

Termination date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039591530004

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-01

Officer name: Daniel Yates

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Thomas Thomson

Appointment date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Brown

Appointment date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Yates

Appointment date: 2017-06-01

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Mar 2017

Category: Address

Type: AD03

New address: Leigh House 28-32 st. Pauls Street Leeds LS1 2JT

Documents

View document PDF

Change sail address company with new address

Date: 29 Mar 2017

Category: Address

Type: AD02

New address: Leigh House 28-32 st. Pauls Street Leeds LS1 2JT

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-01-24

Officer name: Mr Jeremy Beck

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sharon Beck

Change date: 2017-01-24

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Beck

Change date: 2017-01-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-08

Charge number: 039591530005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Beck

Change date: 2016-03-29

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sharon Beck

Change date: 2016-03-29

Documents

View document PDF

Change person secretary company with change date

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-03-29

Officer name: Mr Jeremy Beck

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039591530003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2015

Action Date: 29 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Beck

Change date: 2015-03-29

Documents

View document PDF

Change person secretary company with change date

Date: 30 Mar 2015

Action Date: 29 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jeremy Beck

Change date: 2015-03-29

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2015

Action Date: 29 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sharon Beck

Change date: 2015-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Address

Type: AD01

New address: Sterling House Unit 2 Millshaw Park Avenue Mill Shaw Park Leeds LS11 0LR

Change date: 2015-03-30

Old address: Sterling House Astra Park, Parkside Lane Leeds West Yorkshire LS11 5SZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2014

Action Date: 17 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039591530004

Charge creation date: 2014-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039591530003

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Jeremy Beck

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Sharon Beck

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / jeremy beck / 01/11/2007

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / sharon beck / 01/11/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 05 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 03 Oct 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/01; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/01 to 31/05/01

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Capital

Type: 88(2)R

Description: Ad 29/03/00--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 18/04/00 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Incorporation company

Date: 29 Mar 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEDI ACQUISITIONS LTD

10 REGENT GARDENS,ILFORD,IG3 8UL

Number:05444024
Status:ACTIVE
Category:Private Limited Company
Number:CE011881
Status:ACTIVE
Category:Charitable Incorporated Organisation

FOUNDRY PLACE PROPERTIES LIMITED

15 WHITING STREET,BURY ST EDMUNDS,IP33 1NX

Number:08802749
Status:ACTIVE
Category:Private Limited Company

GATE WAY ENERGY LIMITED

19 HIGHGATE CRESCENT,MANCHESTER,M18 7EY

Number:09610522
Status:ACTIVE
Category:Private Limited Company

MARLOW AND ME ELECTRICAL LTD

34 BARRET ROAD,DONCASTER,DN4 6JX

Number:11432522
Status:ACTIVE
Category:Private Limited Company

SEVEN7CONSTRUCTION LTD

43 LAUREL HILL ROAD,LISBURN,BT28 2UH

Number:NI660925
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