STERLING FOUNDRY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Registered office address changed from Unit C2 Hertitage Business Park Heritage Way Gosport PO12 4BG England to Priory Lodge London Road Cheltenham Gloucestershire GL52 6HH on 2025-05-09 |
01/05/251 May 2025 | Resolutions |
01/05/251 May 2025 | Appointment of a voluntary liquidator |
01/05/251 May 2025 | Statement of affairs |
26/06/2426 June 2024 | Current accounting period extended from 2024-07-31 to 2024-10-31 |
25/04/2425 April 2024 | Change of details for Mrs Caroline Louisa Helen Gregg as a person with significant control on 2024-02-16 |
24/04/2424 April 2024 | Notification of Caroline Louisa Gregg as a person with significant control on 2023-09-26 |
24/04/2424 April 2024 | Micro company accounts made up to 2023-07-31 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with updates |
20/02/2420 February 2024 | Change of details for Mr Jason Lewis Gregg as a person with significant control on 2024-02-16 |
16/10/2316 October 2023 | Termination of appointment of Jason Lewis Gregg as a director on 2023-09-26 |
16/10/2316 October 2023 | Appointment of Mr Darren Shergill as a director on 2023-09-26 |
13/10/2313 October 2023 | Appointment of Mrs Caroline Louisa Helen Gregg as a director on 2023-09-26 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
30/03/2330 March 2023 | Micro company accounts made up to 2022-07-31 |
16/09/2216 September 2022 | Registered office address changed from Cornerways House School Lane Ringwood Hampshire BH24 1LG to Unit C2 Hertitage Business Park Heritage Way Gosport PO12 4BG on 2022-09-16 |
16/09/2216 September 2022 | Confirmation statement made on 2022-07-05 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
09/08/219 August 2021 | Confirmation statement made on 2021-07-05 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
24/04/1824 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
28/07/1628 July 2016 | APPOINTMENT TERMINATED, DIRECTOR IAN GRAY |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
13/08/1513 August 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
13/08/1513 August 2015 | DIRECTOR APPOINTED MR IAN LITTLETON GRAY |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
08/08/148 August 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
11/04/1411 April 2014 | APPOINTMENT TERMINATED, DIRECTOR IAN GRAY |
17/10/1317 October 2013 | COMPANY NAME CHANGED FOREST METAL COMPONENTS SALES LIMITED CERTIFICATE ISSUED ON 17/10/13 |
17/10/1317 October 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/09/1325 September 2013 | DIRECTOR APPOINTED MR IAN LITTLETON GRAY |
25/09/1325 September 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
25/09/1325 September 2013 | DIRECTOR APPOINTED MR JASON LEWIS GREGG |
25/09/1325 September 2013 | 31/08/13 STATEMENT OF CAPITAL GBP 2 |
25/09/1325 September 2013 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE GREGG |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
24/04/1324 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
29/08/1229 August 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
08/11/118 November 2011 | DISS40 (DISS40(SOAD)) |
03/11/113 November 2011 | Annual return made up to 5 July 2011 with full list of shareholders |
01/11/111 November 2011 | FIRST GAZETTE |
05/07/105 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company