STERLING BUILDERS LIMITED

C/O QUANTUMA C/O QUANTUMA, Brighton, BN1 4EA
StatusLIQUIDATION
Company No.07831283
CategoryPrivate Limited Company
Incorporated01 Nov 2011
Age12 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

STERLING BUILDERS LIMITED is an liquidation private limited company with number 07831283. It was incorporated 12 years, 7 months, 16 days ago, on 01 November 2011. The company address is C/O QUANTUMA C/O QUANTUMA, Brighton, BN1 4EA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Aug 2023

Action Date: 15 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Sep 2022

Action Date: 15 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

New address: 3rd Floor 37 Frederick Place Brighton BN1 4EA

Old address: Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE

Change date: 2021-07-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Marden

Termination date: 2021-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 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: 26 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 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: 27 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2014

Action Date: 11 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Marden

Change date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillam Spencer

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillam Spencer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2012

Action Date: 01 Aug 2012

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2012-08-01

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2011

Action Date: 01 Dec 2011

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2011-12-01

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gillam Spencer

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Marden

Documents

View document PDF

Incorporation company

Date: 01 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 IN 4 PEOPLE LTD

2 STAFFORD PLACE,SOMERSET,BS23 2QZ

Number:02026504
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

J N M ENTERPRISES LIMITED

SOVEREIGN COURT,CENTRAL MILTON KEYNES,MK9 2HR

Number:03353953
Status:ACTIVE
Category:Private Limited Company

JITEN PHARMA LIMITED

5 HOLDEN CLOUGH DRIVE,ASHTON-UNDER-LYNE,OL7 9TH

Number:10256315
Status:ACTIVE
Category:Private Limited Company

KESWICKTON SECURITIES LIMITED

UNIT 12 BROW MILLS INDUSTRIAL ESTATE,HIPPERHOLME,HX3 8EF

Number:01092853
Status:ACTIVE
Category:Private Limited Company

M.A. RIMMER LIMITED

26 CAYSER DRIVE,MAIDSTONE,ME17 3QD

Number:05945441
Status:ACTIVE
Category:Private Limited Company

PROJECTSERVIT LIMITED

15 BIRCH TREE WAY,SURREY,CR0 7JZ

Number:09606686
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