STERLING ANCILLARY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07978246 |
Category | Private Limited Company |
Incorporated | 06 Mar 2012 |
Age | 12 years, 2 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 28 days |
SUMMARY
STERLING ANCILLARY SERVICES LIMITED is an dissolved private limited company with number 07978246. It was incorporated 12 years, 2 months, 28 days ago, on 06 March 2012 and it was dissolved 3 years, 7 months, 28 days ago, on 06 October 2020. The company address is 39 Linwood Grove, Leighton Buzzard, LU7 4RP, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Apr 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 18 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination secretary company with name termination date
Date: 30 Aug 2016
Action Date: 30 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-30
Officer name: Clark Howes Business Services Limited
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2016
Action Date: 30 Aug 2016
Category: Address
Type: AD01
Old address: 11 Bell Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8JR
Change date: 2016-08-30
New address: 39 Linwood Grove Leighton Buzzard LU7 4RP
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2015
Action Date: 18 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-18
Old address: Riverside House 44 Wedgewood Street Fairford Leys Aylesbury Buckinghamshire United Kingdom HP19 7HL
New address: 11 Bell Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8JR
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Change account reference date company current extended
Date: 22 Mar 2012
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 09 Mar 2012
Action Date: 09 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-09
Old address: Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England
Documents
Some Companies
VENTURA HOUSE,TAMWORTH,B78 3HL
Number: | 02248477 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,TWICKENHAM,TW1 2JE
Number: | 02704650 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 LICHFIELD STREET,MIDDLEWICH,CW10 9EE
Number: | 11458202 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRSTCENTRAL200 2 LAKESIDE DRIVE,LONDON,NW10 7FQ
Number: | 10621221 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ
Number: | 11741356 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 KING SQUARE,SOMERSET,TA6 3YF
Number: | 03083747 |
Status: | ACTIVE |
Category: | Private Limited Company |