STERLING MUTUAL LIMITED

Company Documents

DateDescription
21/07/2421 July 2024 Final Gazette dissolved following liquidation

View Document

21/04/2421 April 2024 Return of final meeting in a members' voluntary winding up

View Document

14/11/2314 November 2023 Liquidators' statement of receipts and payments to 2023-09-20

View Document

07/01/237 January 2023 Register inspection address has been changed to 3 Charter Court Broadlands Wolverhampton WV10 6TD

View Document

12/10/2212 October 2022 Registered office address changed from Three Charter Court Broadlands Wolverhampton WV10 6TD England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2022-10-12

View Document

04/10/224 October 2022 Declaration of solvency

View Document

04/10/224 October 2022 Appointment of a voluntary liquidator

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

12/10/2112 October 2021 Cessation of The Kgj Insurance Services Group Limited as a person with significant control on 2021-10-05

View Document

12/10/2112 October 2021 Notification of Kgj Management Services Limited as a person with significant control on 2021-10-05

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-10-05

View Document

17/02/2017 February 2020 CURRSHO FROM 31/05/2019 TO 30/06/2018

View Document

17/02/2017 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR LYNDON HOLLINSHEAD

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN HOLINSHEAD

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE KGJ INSURANCE SERVICES GROUP LIMITED

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

30/09/1930 September 2019 12/06/19 STATEMENT OF CAPITAL GBP 201

View Document

30/09/1930 September 2019 CESSATION OF ALEXANDER HOLLINSHEAD AS A PSC

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

07/05/197 May 2019 SECRETARY APPOINTED MR RICHARD JOHN COX

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR RICHARD JOHN COX

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR DARREN HOLINSHEAD

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR LYNDON DAVID HOLLINSHEAD

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM, ENGLISH MUTUAL HOUSE 22 THE TYHTHING, WORCESTER, WR1 1HD, UNITED KINGDOM

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR ALEXANDER HOLLINSHEAD

View Document

01/05/191 May 2019 CESSATION OF GEORGE ROBERTS AS A PSC

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER HOLLINSHEAD

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBERTS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/05/1818 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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