STERLING CAPITOL PROPERTIES PLC
Status | DISSOLVED |
Company No. | 03915532 |
Category | Private Limited Company |
Incorporated | 25 Jan 2000 |
Age | 24 years, 5 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 23 Apr 2019 |
Years | 5 years, 2 months, 15 days |
SUMMARY
STERLING CAPITOL PROPERTIES PLC is an dissolved private limited company with number 03915532. It was incorporated 24 years, 5 months, 14 days ago, on 25 January 2000 and it was dissolved 5 years, 2 months, 15 days ago, on 23 April 2019. The company address is 2nd Floor Victoria Wharf, 4 The Embankment 2nd Floor Victoria Wharf, 4 The Embankment, Leeds, LS1 4BA, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 23 Apr 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Jan 2019
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 20 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Salkeld
Termination date: 2018-12-14
Documents
Appoint person director company with name date
Date: 20 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James John Robert Murray
Appointment date: 2018-12-14
Documents
Termination secretary company with name termination date
Date: 20 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Catherine Salkeld
Termination date: 2018-12-14
Documents
Accounts with accounts type dormant
Date: 08 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type full
Date: 10 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type full
Date: 12 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 08 May 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-15
Officer name: Mr Peter Ian Walker
Documents
Change account reference date company previous shortened
Date: 05 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2015-12-31
Documents
Change person director company with change date
Date: 18 Apr 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-15
Officer name: Mrs Catherine Salkeld
Documents
Change person secretary company with change date
Date: 18 Apr 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-02-15
Officer name: Catherine Salkeld
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2016
Action Date: 15 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-15
Old address: 1 Lisbon Square Leeds West Yorkshire LS1 4LY
New address: 2nd Floor Victoria Wharf, 4 the Embankment Sovereign Street Leeds LS1 4BA
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type full
Date: 07 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change account reference date company current extended
Date: 05 Jun 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2015-06-30
Documents
Appoint person director company with name date
Date: 23 Feb 2015
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Ian Walker
Appointment date: 2014-11-03
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Termination director company with name termination date
Date: 22 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Stephen Cartmell
Termination date: 2014-12-31
Documents
Accounts with accounts type full
Date: 16 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Accounts with accounts type full
Date: 04 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 05 Apr 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 15 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 15 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 15 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 15 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Appoint person director company with name
Date: 06 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gary Cartmell
Documents
Appoint person secretary company with name
Date: 05 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Catherine Salkeld
Documents
Termination director company with name
Date: 05 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Croxen
Documents
Accounts with accounts type full
Date: 26 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Gazette filings brought up to date
Date: 23 Nov 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 22 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Accounts with accounts type full
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-28
Officer name: Martin Croxen
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-28
Officer name: Catherine Salkeld
Documents
Resolution
Date: 15 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 09 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Accounts with accounts type full
Date: 10 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary york place company secretaries LIMITED
Documents
Legacy
Date: 22 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed pinsent masons secretarial LIMITED
Documents
Legacy
Date: 31 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/08; full list of members
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/07; full list of members
Documents
Legacy
Date: 26 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 12 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 27/04/06 from: sterling house topcliffe close capitol park east leeds WF3 1DR
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/06; no change of members
Documents
Accounts with accounts type full
Date: 11 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Jun 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/04; full list of members; amend
Documents
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/03; no change of members; amend
Documents
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/02; full list of members; amend
Documents
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/01; full list of members; amend
Documents
Legacy
Date: 31 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/05; full list of members
Documents
Legacy
Date: 17 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 17/12/04 from: sterling house capitol boulevard capitol park leeds west yorkshire LS27 0TS
Documents
Legacy
Date: 09 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 05 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/04; full list of members
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 06 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 04 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/03; no change of members
Documents
Accounts with accounts type full
Date: 26 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 25 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 25/03/02 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 02 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/02; full list of members
Documents
Legacy
Date: 24 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 30 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Feb 2001
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/01; full list of members
Documents
Legacy
Date: 16 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 16/02/01 from: 7 greek street leeds west yorkshire LS1 5RR
Documents
Certificate authorisation to commence business borrow
Date: 24 Mar 2000
Category: Incorporation
Sub Category: Certificate
Type: CERT8
Documents
Application to commence business
Date: 24 Mar 2000
Category: Incorporation
Type: 117
Documents
Legacy
Date: 29 Feb 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/01 to 31/12/00
Documents
Legacy
Date: 18 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2000
Category: Capital
Type: 88(2)R
Description: Ad 25/01/00--------- £ si 49998@1=49998 £ ic 2/50000
Documents
Some Companies
11 HILLFOOT STREET,DUNOON,PA23 7DR
Number: | SC565419 |
Status: | ACTIVE |
Category: | Private Limited Company |
407 OAKWOOD LANE,LEEDS,LS8 3LF
Number: | 03505566 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 DUKE STREET,LIVERPOOL,L1 5JW
Number: | 09904175 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 PARK LANE,LONDON,W1K 7TG
Number: | 05939231 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 GROTTO GARDENS,SOUTH SHIELDS,NE34 74AJ
Number: | 11820052 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURY LODGE,STOWMARKET,IP14 1JA
Number: | 04893881 |
Status: | ACTIVE |
Category: | Private Limited Company |