STIRLING GUEST SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07224465 |
Category | Private Limited Company |
Incorporated | 15 Apr 2010 |
Age | 14 years, 1 month, 24 days |
Jurisdiction | England Wales |
Dissolution | 02 Jan 2018 |
Years | 6 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
Dissolution application strike off company
Date: 05 Oct 2017
Category: Dissolution
Type: DS01
Documents
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
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
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
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
Capital allotment shares
Date: 09 Nov 2016
Action Date: 07 Oct 2016
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2016-10-07
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 12 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Joseph Harrison
Documents
Termination director company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Houghton
Documents
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
Appoint person secretary company with name
Date: 05 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Geoffrey Francis Brown
Documents
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
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
Termination director company with name
Date: 02 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Musgrave
Documents
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
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
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
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
Appoint person director company with name
Date: 21 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Musgrave
Documents
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
Some Companies
6 THE GREEN,WRITTLE,CM1 3DU
Number: | 11764043 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BARN,SWANLEY VILLAGE,BR8 7PA
Number: | 09289070 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL027397 |
Status: | ACTIVE |
Category: | Limited Partnership |
63 CHICHESTER ENTERPRISE CENTRE,CHICHESTER,PO19 8TX
Number: | 10284579 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |