R W STERLAND LTD

6 Queen Mary Avenue, Bournemouth, BH9 1TS
StatusDISSOLVED
Company No.06930772
CategoryPrivate Limited Company
Incorporated11 Jun 2009
Age15 years, 4 days
JurisdictionEngland Wales
Dissolution16 Nov 2021
Years2 years, 6 months, 29 days

SUMMARY

R W STERLAND LTD is an dissolved private limited company with number 06930772. It was incorporated 15 years, 4 days ago, on 11 June 2009 and it was dissolved 2 years, 6 months, 29 days ago, on 16 November 2021. The company address is 6 Queen Mary Avenue, Bournemouth, BH9 1TS.



Company Fillings

Gazette dissolved compulsory

Date: 16 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Sterland

Change date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2015

Action Date: 12 Jul 2015

Category: Address

Type: AD01

New address: 6 Queen Mary Avenue Bournemouth BH9 1TS

Change date: 2015-07-12

Old address: 6 Yeats Close Whiteley Hampshire PO15 7PB

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jul 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-12-31

Officer name: Mrs Marcela Sterland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-11

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2012

Action Date: 28 May 2012

Category: Address

Type: AD01

Old address: 6 Queen Mary Avenue Moordown Bournemouth Dorset BH9 1TS England

Change date: 2012-05-28

Documents

View document PDF

Change person secretary company with change date

Date: 28 May 2012

Action Date: 28 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Marcela Sterland

Change date: 2012-05-28

Documents

View document PDF

Change person director company with change date

Date: 28 May 2012

Action Date: 28 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Sterland

Change date: 2012-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 01 Aug 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-01

Officer name: Mrs Marcela Sterland

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Sterland

Change date: 2011-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2011

Action Date: 01 Aug 2011

Category: Address

Type: AD01

Old address: 6 Queen Mary Avenue Moordown Bournemouth BH9 1TS United Kingdom

Change date: 2011-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-11

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2011

Action Date: 30 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Marcela Sterland

Change date: 2011-07-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2011

Action Date: 30 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Sterland

Change date: 2011-07-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2011

Action Date: 30 Jul 2011

Category: Address

Type: AD01

Old address: 41 Sycamore Close St Ippolyts Hitchin Herts SG4 7SN United Kingdom

Change date: 2011-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 11 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-11

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-11

Officer name: Mr Richard Sterland

Documents

View document PDF

Incorporation company

Date: 11 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBAVALE LIMITED

C/O SPAFAX INTERNATIONAL LIMITED,BASINGSTOKE,RG24 8UG

Number:02505351
Status:ACTIVE
Category:Private Limited Company

ALLAZO CONSULTING SERVICES LTD

1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:10547777
Status:ACTIVE
Category:Private Limited Company

BOSWORTH INTERIORS LTD

79 BURNHOPESIDE AVENUE,DURHAM,DH7 0NF

Number:08500065
Status:ACTIVE
Category:Private Limited Company

HADLEY CONSOLIDATED LIMITED

1ST FLOOR,LONDON,NW3 6JG

Number:06860448
Status:ACTIVE
Category:Private Limited Company

HEXAGON GEOSYSTEMS SERVICES AG

9435 HEERBRUGG,CANTON OF ST GALLEN,

Number:FC029976
Status:ACTIVE
Category:Other company type

IT'S JUST IRON LTD

9 HARLEQUIN CLOSE,ISLEWORTH,TW7 7LA

Number:11298648
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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