STIRLING OUTDOORS LIMITED

6 Ashwood Terrace 6 Ashwood Terrace, Stoke-On-Trent, ST3 1DU, West Midlands, United Kingdom
StatusACTIVE
Company No.09244956
CategoryPrivate Limited Company
Incorporated02 Oct 2014
Age9 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

STIRLING OUTDOORS LIMITED is an active private limited company with number 09244956. It was incorporated 9 years, 7 months, 5 days ago, on 02 October 2014. The company address is 6 Ashwood Terrace 6 Ashwood Terrace, Stoke-on-trent, ST3 1DU, West Midlands, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 01 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2022

Action Date: 29 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-29

Psc name: Timothy Edward Maiden

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2022

Action Date: 29 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-29

Psc name: Lisa Louise Maiden

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2022

Action Date: 29 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-29

Psc name: John James Pointon

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2022

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Louise Maiden

Termination date: 2021-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2022

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Edward Maiden

Termination date: 2021-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-29

Officer name: Mr John James Pointon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-21

Old address: Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD

New address: 6 Ashwood Terrace Longton Stoke-on-Trent West Midlands ST3 1DU

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2021

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-30

Officer name: Mrs Lisa Louise Maiden

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2021

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lisa Louise Maiden

Change date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2021

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-30

Psc name: Timothy Edward Maiden

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2021

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Edward Maiden

Change date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Louise Maiden

Change date: 2015-05-26

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-26

Officer name: Timothy Edward Maiden

Documents

View document PDF

Change account reference date company current extended

Date: 14 Oct 2014

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 02 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASH SIGNS & ENGRAVING LIMITED

34A COTE GREEN LANE,STOCKPORT,SK6 5EB

Number:04157968
Status:ACTIVE
Category:Private Limited Company

ECFIO ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09147227
Status:ACTIVE
Category:Private Limited Company

EF AND ASSOCIATES LIMITED

137 - 139 BRENT STREET,LONDON,NW4 4DJ

Number:10506013
Status:ACTIVE
Category:Private Limited Company

NNTG GROUP HOLDINGS LTD

SUITE NO 218, LEGACY CENTRE,FELTHAM,TW13 6DH

Number:10195151
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PALAEO7 LLP

8A WINGBURY COURTYARD BUSINESS VILLAGE,WINGRAVE,HP22 4LW

Number:OC420320
Status:ACTIVE
Category:Limited Liability Partnership

RIBBON HEALTH LIMITED

36 WATSONS WAY,BURY ST. EDMUNDS,IP29 5BQ

Number:11808427
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