STERLING INSURANCE COMPANY LIMITED - HALIFAX


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-11-21 View Report
Officers. Termination date: 2023-10-16. Officer name: John Peter Clarkson Allen. 2023-10-20 View Report
Accounts. Accounts type dormant. 2023-09-29 View Report
Officers. Officer name: Ms Sarah Robinson. Appointment date: 2023-08-01. 2023-09-27 View Report
Gazette. Gazette notice voluntary. 2023-09-05 View Report
Dissolution. Dissolution application strike off company. 2023-08-23 View Report
Officers. Officer name: Annabel Felicity Wilson. Termination date: 2023-07-28. 2023-08-23 View Report
Confirmation statement. Statement with no updates. 2023-08-16 View Report
Officers. Officer name: Annabel Felicity Wilson. Termination date: 2023-07-28. 2023-08-01 View Report
Address. Change date: 2023-06-06. New address: A&B Mills Dean Clough Halifax HX3 5AX. Old address: A&B Mill Dean Clough Halifax HX3 5AX United Kingdom. 2023-06-06 View Report
Officers. Officer name: Ms Annabel Felicity Wilson. Change date: 2023-06-01. 2023-06-02 View Report
Officers. Officer name: Mrs Annabel Felicity Wilson. Change date: 2023-06-01. 2023-06-02 View Report
Officers. Officer name: Mr John Peter Clarkson Allen. Change date: 2023-06-01. 2023-06-02 View Report
Address. Old address: 2 Norman Place Reading RG1 8DA England. Change date: 2023-06-01. New address: A&B Mill Dean Clough Halifax HX3 5AX. 2023-06-01 View Report
Officers. Officer name: Maria Louise Leighton. Termination date: 2022-07-31. 2022-08-11 View Report
Officers. Officer name: Mr John Peter Clarkson Allen. Appointment date: 2022-08-10. 2022-08-11 View Report
Accounts. Accounts type dormant. 2022-08-10 View Report
Confirmation statement. Statement with no updates. 2022-07-19 View Report
Accounts. Accounts type dormant. 2021-10-05 View Report
Officers. Termination date: 2021-07-21. Officer name: James William Reader. 2021-07-27 View Report
Officers. Officer name: Mrs Maria Louise Leighton. Appointment date: 2021-07-21. 2021-07-27 View Report
Confirmation statement. Statement with no updates. 2021-07-15 View Report
Confirmation statement. Statement with no updates. 2020-07-21 View Report
Accounts. Accounts type dormant. 2020-06-05 View Report
Confirmation statement. Statement with no updates. 2019-07-24 View Report
Officers. Termination date: 2019-06-30. Officer name: Edgardo Paunlagui Penollar. 2019-07-03 View Report
Officers. Appointment date: 2019-06-30. Officer name: Mrs Annabel Felicity Wilson. 2019-07-03 View Report
Accounts. Accounts type dormant. 2019-01-22 View Report
Confirmation statement. Statement with updates. 2018-07-11 View Report
Accounts. Accounts type dormant. 2018-03-08 View Report
Accounts. Accounts type full. 2017-09-20 View Report
Confirmation statement. Statement with updates. 2017-07-10 View Report
Mortgage. Charge number: 19. 2017-07-07 View Report
Mortgage. Charge number: 22. 2017-05-26 View Report
Officers. Officer name: Mr Edgardo Paunlagui Penollar. Change date: 2016-08-15. 2016-08-15 View Report
Confirmation statement. Statement with updates. 2016-07-21 View Report
Accounts. Accounts type full. 2016-06-09 View Report
Officers. Officer name: Henry James Kenyon. Termination date: 2016-04-30. 2016-05-12 View Report
Officers. Termination date: 2016-04-30. Officer name: Dominique Salvy. 2016-05-12 View Report
Officers. Officer name: Graham Vincent Doswell. Termination date: 2016-04-30. 2016-05-12 View Report
Officers. Termination date: 2016-04-30. Officer name: Bertrand Lefebvre. 2016-05-12 View Report
Officers. Termination date: 2016-04-30. Officer name: Stephen Andrew Clarke. 2016-05-12 View Report
Officers. Officer name: John Giles Blundell. Termination date: 2016-04-30. 2016-05-12 View Report
Officers. Officer name: Patrice Pierre Jacques Forget. Termination date: 2016-04-30. 2016-05-12 View Report
Officers. Officer name: Anthony Pritchard. Termination date: 2016-04-30. 2016-05-12 View Report
Address. Old address: 50 Kings Hill Avenue Kings Hill West Malling Kent ME19 4JX. New address: 2 Norman Place Reading RG1 8DA. Change date: 2015-12-31. 2015-12-31 View Report
Capital. Description: Statement by Directors. 2015-12-16 View Report
Capital. Capital statement capital company with date currency figure. 2015-12-16 View Report
Insolvency. Description: Solvency Statement dated 11/12/15. 2015-12-16 View Report
Resolution. Description: Resolutions. 2015-12-16 View Report