STERLING JOINERY INSTALLATIONS LIMITED

Central Block 4th Floor Central Court Central Block 4th Floor Central Court, Orpington, BR6 0JA
StatusDISSOLVED
Company No.09262479
CategoryPrivate Limited Company
Incorporated14 Oct 2014
Age9 years, 8 months, 24 days
JurisdictionEngland Wales
Dissolution14 Oct 2023
Years8 months, 24 days

SUMMARY

STERLING JOINERY INSTALLATIONS LIMITED is an dissolved private limited company with number 09262479. It was incorporated 9 years, 8 months, 24 days ago, on 14 October 2014 and it was dissolved 8 months, 24 days ago, on 14 October 2023. The company address is Central Block 4th Floor Central Court Central Block 4th Floor Central Court, Orpington, BR6 0JA.



Company Fillings

Gazette dissolved liquidation

Date: 14 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-06

Old address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom

New address: Central Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA

Documents

View document PDF

Resolution

Date: 04 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-18

Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England

New address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-15

Officer name: Mr David Stuart Leslie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-30

Officer name: Mr David Stuart Leslie

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-30

Psc name: Mr Craig Michael Edmunds

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-30

Psc name: Mr David Leslie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-26

Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR

New address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Incorporation company

Date: 14 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLASSIC CLEANING SERVICES (BRISTOL) LTD

18 KEMPERLEYE WAY,BRISTOL,BS32 8EB

Number:10378366
Status:ACTIVE
Category:Private Limited Company

KIAN-DEHPOUR TRADING LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10894398
Status:ACTIVE
Category:Private Limited Company

L & S MOTORS (ST. HELENS) LIMITED

148/152 DENTON GREEN LANE,ST HELENS,WA10 6RA

Number:01291034
Status:ACTIVE
Category:Private Limited Company

TAYLAN (SWANSEA) LTD

72 PENTYLA BAGLAN ROAD,PORT TALBOT,SA12 8AD

Number:09210017
Status:ACTIVE
Category:Private Limited Company

TECHNIAIR LIMITED

3 FARM CLOSE,HUNTINGDON,PE28 2JH

Number:03487261
Status:ACTIVE
Category:Private Limited Company

TICKLED DRINK LIMITED

7 ELIZA STREET,BURY,BL0 0AT

Number:11490137
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