STIRLING GUEST SERVICES LIMITED

11th Floor Two Snowhill, Birmingham, B4 6WR, England
StatusDISSOLVED
Company No.07224465
CategoryPrivate Limited Company
Incorporated15 Apr 2010
Age14 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution02 Jan 2018
Years6 years, 5 months, 7 days

SUMMARY

STIRLING GUEST SERVICES LIMITED is an dissolved private limited company with number 07224465. It was incorporated 14 years, 1 month, 24 days ago, on 15 April 2010 and it was dissolved 6 years, 5 months, 7 days ago, on 02 January 2018. The company address is 11th Floor Two Snowhill, Birmingham, B4 6WR, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Oct 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Oct 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Cardwell Glowasky

Change date: 2017-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Dec 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2016

Action Date: 07 Oct 2016

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2016-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: David Michael Harrison

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-22

Officer name: Geoffrey Francis Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-14

Old address: Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX

New address: 11th Floor Two Snowhill Birmingham B4 6WR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Cardwell Glowasky

Appointment date: 2015-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Joseph Harrison

Termination date: 2015-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-08

New address: Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX

Old address: Houghton House New Road Team Valley Trading Estate Gateshead NE11 0JU

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Joseph Harrison

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Houghton

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-10-31

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Geoffrey Francis Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Termination director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Musgrave

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2011

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Musgrave

Change date: 2010-05-01

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Musgrave

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Aug 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2010-10-31

Documents

View document PDF

Incorporation company

Date: 15 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANIEL JAMES GROUP LIMITED

6 THE GREEN,WRITTLE,CM1 3DU

Number:11764043
Status:ACTIVE
Category:Private Limited Company

F DORAN DEVELOPMENTS LIMITED

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:09289070
Status:ACTIVE
Category:Private Limited Company

FIXTECH GROUP LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL027397
Status:ACTIVE
Category:Limited Partnership

PERMAQUIP HOLDINGS LIMITED

63 CHICHESTER ENTERPRISE CENTRE,CHICHESTER,PO19 8TX

Number:10284579
Status:ACTIVE
Category:Private Limited Company

THE GLASS BUILDING UK LIMITED

50 WELLESLEY COURT,LONDON,W9 1RJ

Number:05186970
Status:ACTIVE
Category:Private Limited Company

THE SOLID FUEL TRAINING CENTRE LTD

34 OLD MILL ROAD,CLYDEBANK,G81 6BX

Number:SC468080
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