STERLING POWER UTILITIES LIMITED

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved following liquidation

View Document

12/10/2112 October 2021 Final Gazette dissolved following liquidation

View Document

12/07/2112 July 2021 Return of final meeting in a creditors' voluntary winding up

View Document

25/04/2025 April 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/02/2020:LIQ. CASE NO.1

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM C/O ALIX PARTNERS THE ZENITH BUILDING 26 SPRING GARDENS MANCHESTER M2 1AE

View Document

19/04/1919 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/02/2019:LIQ. CASE NO.1

View Document

04/04/194 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/04/194 April 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009637

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM UTILITY MANAGEMENT CENTRE MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8DR

View Document

27/02/1827 February 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

27/02/1827 February 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/02/1827 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/09/178 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050958210005

View Document

20/06/1720 June 2017 DISS40 (DISS40(SOAD))

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/06/1714 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050958210004

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP REED

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OSBOURN

View Document

03/05/163 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/04/1529 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GLASGOW

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CHALLINOR

View Document

09/01/159 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

09/04/149 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

07/01/147 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

13/06/1313 June 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

10/04/1210 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR JOHN COLIN GLASGOW

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR PAUL CHALLINOR

View Document

01/12/111 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/08/1116 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

16/08/1116 August 2011 02/06/11 STATEMENT OF CAPITAL GBP 100.00

View Document

12/05/1112 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PAUL JONES / 31/03/2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAYMOND OSBOURN / 31/03/2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN JONES / 31/03/2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JONES / 31/03/2011

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/08/103 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/05/1027 May 2010 AUDITOR'S RESIGNATION

View Document

29/04/1029 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP REED / 01/10/2009

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GLYN JONES / 01/10/2009

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW JONES / 31/07/2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/01/0913 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/10/081 October 2008 DIRECTOR APPOINTED MR MATHEW JONES

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL BRINE

View Document

01/10/081 October 2008 DIRECTOR APPOINTED MR ADAM JONES

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED MR PHILIP REED

View Document

28/04/0828 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 COMPANY NAME CHANGED STERLING CONTRACT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/04/08

View Document

30/09/0730 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 REGISTERED OFFICE CHANGED ON 06/05/04 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

06/05/046 May 2004 SECRETARY RESIGNED

View Document

05/04/045 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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