STERLING DECORATING SOLUTIONS LIMITED
Status | LIQUIDATION |
Company No. | 10203725 |
Category | Private Limited Company |
Incorporated | 27 May 2016 |
Age | 8 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
STERLING DECORATING SOLUTIONS LIMITED is an liquidation private limited company with number 10203725. It was incorporated 8 years, 9 days ago, on 27 May 2016. The company address is OFFICIAL RECEIVERS OFFICE OFFICIAL RECEIVERS OFFICE, Birkenhead, CH41 6DU.
Company Fillings
Change registered office address company with date old address new address
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Address
Type: AD01
New address: Rosebrae Court Woodside Ferry Approach Birkenhead CH41 6DU
Old address: Avroe House Avroe Crescent Blackpool Lancashire FY4 2DP England
Change date: 2022-10-25
Documents
Liquidation compulsory winding up order
Date: 15 Jun 2022
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 07 May 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-21
Documents
Accounts with accounts type unaudited abridged
Date: 07 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-21
Documents
Accounts with accounts type unaudited abridged
Date: 04 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Accounts with accounts type unaudited abridged
Date: 30 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change to a person with significant control
Date: 12 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-01
Psc name: Mr Nathan John Collinge
Documents
Change person director company with change date
Date: 12 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-01
Officer name: Mr Nathan John Collinge
Documents
Confirmation statement with updates
Date: 30 Apr 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Change person director company with change date
Date: 16 Nov 2017
Action Date: 26 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nathan John Collinge
Change date: 2017-10-26
Documents
Change to a person with significant control
Date: 16 Nov 2017
Action Date: 26 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nathan John Collinge
Change date: 2017-10-26
Documents
Accounts with accounts type unaudited abridged
Date: 09 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change to a person with significant control
Date: 09 Aug 2017
Action Date: 02 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nathan John Collinge
Change date: 2017-08-02
Documents
Change person director company with change date
Date: 09 Aug 2017
Action Date: 02 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nathan John Collinge
Change date: 2017-08-02
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Address
Type: AD01
Old address: 6 Boothroyden Blackpool FY1 2NT England
New address: Avroe House Avroe Crescent Blackpool Lancashire FY4 2DP
Change date: 2017-08-09
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-20
New address: 6 Boothroyden Blackpool FY1 2NT
Old address: 44 st Vincents Avenue Blackpool FY1 6RT United Kingdom
Documents
Termination director company with name termination date
Date: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karl Plant
Termination date: 2016-06-20
Documents
Some Companies
10 KNOCKBRECK STREET,TAIN,IV19 1BJ
Number: | SC479454 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 SYCAMORE CLOSE,BRISTOL,BS48 2UZ
Number: | 11522437 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST KILBRIDE AUTO CARE LIMITED
48 NITHSDALE ROAD,GLASGOW,G41 2AN
Number: | SC291127 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 THE CRESCENT,REDCAR,TS10 3AU
Number: | 09963628 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 29,WATFORD,WD18 9SP
Number: | 11034285 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 AIGBURTH ROAD,LIVERPOOL,L17 7BP
Number: | 10516398 |
Status: | ACTIVE |
Category: | Private Limited Company |