STIRLING MOULDINGS (2016) LIMITED

C/O Frp Advisory Llp Derby House C/O Frp Advisory Llp Derby House, Preston, PR1 3JJ
StatusDISSOLVED
Company No.10175205
CategoryPrivate Limited Company
Incorporated11 May 2016
Age8 years, 5 days
JurisdictionEngland Wales
Dissolution18 Mar 2023
Years1 year, 1 month, 29 days

SUMMARY

STIRLING MOULDINGS (2016) LIMITED is an dissolved private limited company with number 10175205. It was incorporated 8 years, 5 days ago, on 11 May 2016 and it was dissolved 1 year, 1 month, 29 days ago, on 18 March 2023. The company address is C/O Frp Advisory Llp Derby House C/O Frp Advisory Llp Derby House, Preston, PR1 3JJ.



Company Fillings

Gazette dissolved liquidation

Date: 18 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Apr 2022

Action Date: 16 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Apr 2021

Action Date: 16 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Address

Type: AD01

Old address: Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom

New address: C/O Frp Advisory Llp Derby House 12 Winckley Square Preston PR1 3JJ

Change date: 2020-02-28

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jan 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 10/05/2019

Documents

View document PDF

Legacy

Date: 16 Jan 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 10/05/2018

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2020

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Denise Bellamy

Change date: 2019-11-26

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2020

Action Date: 26 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-26

Psc name: Denise Bellamy

Documents

View document PDF

Capital alter shares consolidation

Date: 16 Dec 2019

Action Date: 12 May 2016

Category: Capital

Type: SH02

Date: 2016-05-12

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2019

Action Date: 12 May 2016

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2016-05-12

Documents

View document PDF

Legacy

Date: 13 Dec 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 10/05/2017

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2019

Action Date: 27 Jun 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-06-27

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2019

Action Date: 11 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Stirling Taylor

Change date: 2016-05-11

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2019

Action Date: 11 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Denise Bellamy

Change date: 2016-05-11

Documents

View document PDF

Confirmation statement

Date: 04 Jul 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Original description: 10/05/19 Statement of Capital gbp 100

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2018

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Stirling Taylor

Change date: 2018-05-25

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2018

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-25

Psc name: Denise Bellamy

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Change account reference date company current extended

Date: 03 Apr 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-31

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Address

Type: AD01

Old address: C/O Principle Accounting Limited Ribble Court, Mead Way Padiham Burnley BB127NG United Kingdom

New address: Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY

Change date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 11 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALGAKIRK FINEST LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09606478
Status:ACTIVE
Category:Private Limited Company
Number:CE000170
Status:ACTIVE
Category:Charitable Incorporated Organisation

COINSTAIR LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11251204
Status:ACTIVE
Category:Private Limited Company

GHAI & CO. LIMITED

1 AGINCOURT VILLAS,HILLINGDON,UB10 0NX

Number:04590880
Status:ACTIVE
Category:Private Limited Company

RETAILNEXT LIMITED

UNIT 6 THE WAREHOUSE DUGDALES CLOSE,BLACKPOOL,FY4 5PZ

Number:03151435
Status:ACTIVE
Category:Private Limited Company

ROBIN HOOD BEARD COMPANY LTD

FLAT 2 36 HIGH STREET,NOTTINGHAM,NG15 7HG

Number:10847818
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