STIRLING AUTOCARE LIMITED
Status | ACTIVE |
Company No. | 09439591 |
Category | Private Limited Company |
Incorporated | 13 Feb 2015 |
Age | 9 years, 5 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
STIRLING AUTOCARE LIMITED is an active private limited company with number 09439591. It was incorporated 9 years, 5 months, 5 days ago, on 13 February 2015. The company address is 19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD, Essex, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 29 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-25
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-25
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 26 Jul 2021
Action Date: 25 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-25
Documents
Accounts with accounts type unaudited abridged
Date: 03 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 27 Jul 2020
Action Date: 25 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-25
Documents
Accounts with accounts type unaudited abridged
Date: 13 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-25
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-17
Old address: Unit 1 York House Langston Road Loughton Essex IG10 3TQ United Kingdom
New address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
Documents
Notification of a person with significant control
Date: 24 May 2019
Action Date: 07 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Brian Stephen Mitchell
Notification date: 2019-05-07
Documents
Notification of a person with significant control
Date: 24 May 2019
Action Date: 07 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ruth Mitchell
Notification date: 2019-05-07
Documents
Capital allotment shares
Date: 24 May 2019
Action Date: 07 May 2019
Category: Capital
Type: SH01
Date: 2019-05-07
Capital : 2 GBP
Documents
Cessation of a person with significant control
Date: 24 May 2019
Action Date: 07 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sholom Dovber Slater
Cessation date: 2019-05-07
Documents
Appoint person director company with name date
Date: 24 May 2019
Action Date: 07 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Stephen Mitchell
Appointment date: 2019-05-07
Documents
Appoint person director company with name date
Date: 24 May 2019
Action Date: 07 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ruth Mitchell
Appointment date: 2019-05-07
Documents
Termination director company with name termination date
Date: 24 May 2019
Action Date: 07 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sholom Dovber Slater
Termination date: 2019-05-07
Documents
Resolution
Date: 23 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 18 May 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 15 May 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 14 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Some Companies
14 STATION ROAD MANAGEMENT (BATH) LIMITED
27 OAKLEIGH GARDENS,BRISTOL,BS30 6RJ
Number: | 02815357 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
50 KIMBERLEY ROAD,CAMBRIDGE,CB4 1HH
Number: | 11491381 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMBLETON MANAGEMENT SERVICES LTD
THE SHIRES, LODGE FARM CHURCH LANE,YORK,YO26 8JH
Number: | 03160357 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDREW JAMES HOUSE,ASHFORD,TN23 1BB
Number: | 08279719 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR HIGHLANDS HOUSE,LONDON,
Number: | SC395115 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
36 CAMBRIDGE ROAD,EAST SUSSEX,TN34 1DU
Number: | 05550513 |
Status: | ACTIVE |
Category: | Private Limited Company |