ABC STIRLING LIMITED

Woodyard House Woodyard House, Towcester, NN12 8EH, Northants
StatusDISSOLVED
Company No.08109868
CategoryPrivate Limited Company
Incorporated18 Jun 2012
Age11 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution14 Dec 2021
Years2 years, 5 months, 19 days

SUMMARY

ABC STIRLING LIMITED is an dissolved private limited company with number 08109868. It was incorporated 11 years, 11 months, 14 days ago, on 18 June 2012 and it was dissolved 2 years, 5 months, 19 days ago, on 14 December 2021. The company address is Woodyard House Woodyard House, Towcester, NN12 8EH, Northants.



Company Fillings

Gazette dissolved voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2020

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: 28 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2019

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: 29 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-09

Psc name: David Barry Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Barry Johnson

Termination date: 2017-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Address

Type: AD01

Old address: 27a Hays Mews Mayfair London W1J 5PY England

Change date: 2016-11-04

New address: Woodyard House Potcote Towcester Northants NN12 8EH

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Jane Johnson

Termination date: 2015-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Mar 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Address

Type: AD01

New address: 27a Hays Mews Mayfair London W1J 5PY

Old address: 11 Grosvenor Hill London W1K 3QA

Change date: 2015-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2015

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: 15 Dec 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2014

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: 19 Dec 2013

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2013

Action Date: 26 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Douglas John Maggs

Change date: 2013-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 27 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-27

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2012

Action Date: 18 Jun 2012

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2012-06-18

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Barry Johnson

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Johnson

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Autumn Wind Enterprises Inc

Documents

View document PDF

Incorporation company

Date: 18 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AT LIBERTY LTD

GROUND FLOOR BELMONT PLACE,MAIDENHEAD,SL6 6TB

Number:04212434
Status:ACTIVE
Category:Private Limited Company

CMSQUARED PROPERTIES LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11065575
Status:ACTIVE
Category:Private Limited Company

DW CEILINGS LTD

7 SIMMONS WAY,LANCASHIRE,BB5 5WW

Number:04221569
Status:ACTIVE
Category:Private Limited Company

KINGS CHASE (WL) LIMITED

11 KINGS CHASE,ASHFORD,TN24 0LQ

Number:03723495
Status:ACTIVE
Category:Private Limited Company

PSYMPLICITY CONSULTING LTD

1 HARLEY STREET,LONDON,W1G 9QD

Number:10490353
Status:ACTIVE
Category:Private Limited Company

THIRST UK LIMITED

7-15 GREATOREX STREET,LONDON,E1 5NF

Number:06524550
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