Stirling LLoyd Contracts Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 7, 2013)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

STIRLING LLOYD LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 00981477
Record last updated Tuesday, January 17, 2017 2:12:23 AM UTC
Official Address 127 Union Bank King Street Knutsford
There are 4 companies registered at this street
Locality Knutsford
Region Cheshire East, England
Postal Code WA166EF
Sector Other specialised construction activities n.e.c.

Charts

Visits

STIRLING LLOYD CONTRACTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-62019-122022-122024-72025-22025-32025-42025-5012345

Searches

STIRLING LLOYD CONTRACTS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2017-52017-72018-3012
Document TypeDoc. Type Publication datePub. date Download link
Notices Jan 17, 2017 Final meetings Final meetings
Notices Jul 1, 2015 Notice of intended dividends Notice of intended dividends
Notices May 29, 2015 Appointment of liquidators Appointment of liquidators
Notices Jul 28, 2014 Meetings of creditors Meetings of creditors
Notices Jun 20, 2014 Appointment of administrators Appointment of administrators
Registry Feb 24, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Feb 24, 2014 Statement of satisfaction of a charge / full / charge no 1 9814... Statement of satisfaction of a charge / full / charge no 1 9814...
Registry Feb 24, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jan 28, 2014 Annual return Annual return
Registry Jan 28, 2014 Change of particulars for director Change of particulars for director
Registry Jan 28, 2014 Change of particulars for director 9814... Change of particulars for director 9814...
Registry Apr 25, 2013 Change of accounting reference date Change of accounting reference date
Registry Feb 8, 2013 Annual return Annual return
Financials Jan 7, 2013 Annual accounts Annual accounts
Registry Mar 7, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 4, 2012 Annual return Annual return
Financials Oct 13, 2011 Annual accounts Annual accounts
Registry Feb 1, 2011 Annual return Annual return
Financials Oct 4, 2010 Annual accounts Annual accounts
Registry Sep 6, 2010 Resignation of one Director Resignation of one Director
Registry Mar 12, 2010 Resignation of one Director (a man) and one None Resignation of one Director (a man) and one None
Registry Feb 1, 2010 Annual return Annual return
Registry Feb 1, 2010 Change of particulars for director Change of particulars for director
Registry Feb 1, 2010 Change of particulars for director 9814... Change of particulars for director 9814...
Registry Feb 1, 2010 Change of particulars for director Change of particulars for director
Financials Nov 5, 2009 Annual accounts Annual accounts
Registry Jun 16, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 28, 2009 Resignation of a director Resignation of a director
Registry Jan 28, 2009 Annual return Annual return
Registry Jan 28, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 31, 2008 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Financials Nov 2, 2008 Annual accounts Annual accounts
Registry Jan 8, 2008 Annual return Annual return
Registry Jan 8, 2008 Resignation of a director Resignation of a director
Financials Nov 4, 2007 Annual accounts Annual accounts
Registry Sep 30, 2007 Appointment of a director Appointment of a director
Registry Jun 21, 2007 Miscellaneous document Miscellaneous document
Registry Jun 21, 2007 Appointment of a man as Director and None Appointment of a man as Director and None
Registry Mar 19, 2007 Appointment of a director Appointment of a director
Registry Mar 5, 2007 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Jan 5, 2007 Resignation of a woman Resignation of a woman
Registry Jan 5, 2007 Annual return Annual return
Financials Dec 8, 2006 Annual accounts Annual accounts
Registry Sep 12, 2006 Appointment of a director Appointment of a director
Registry Jan 31, 2006 Annual return Annual return
Financials Nov 9, 2005 Annual accounts Annual accounts
Registry Apr 1, 2005 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Jan 12, 2005 Annual return Annual return
Financials Nov 24, 2004 Annual accounts Annual accounts
Financials Feb 5, 2004 Annual accounts 9814... Annual accounts 9814...
Registry Jan 18, 2004 Annual return Annual return
Financials Feb 4, 2003 Annual accounts Annual accounts
Registry Jan 9, 2003 Annual return Annual return
Registry Oct 22, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 16, 2002 Particulars of a mortgage or charge 9814... Particulars of a mortgage or charge 9814...
Registry Aug 13, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 4, 2002 Annual return Annual return
Financials Dec 7, 2001 Annual accounts Annual accounts
Registry Mar 26, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Financials Jan 30, 2001 Annual accounts Annual accounts
Registry Jan 4, 2001 Annual return Annual return
Registry Mar 1, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Feb 4, 2000 Annual accounts Annual accounts
Registry Jan 28, 2000 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jan 26, 2000 Annual return Annual return
Registry Jan 14, 2000 Company name change Company name change
Registry Jan 13, 2000 Change of name certificate Change of name certificate
Financials Feb 2, 1999 Annual accounts Annual accounts
Registry Jan 8, 1999 Annual return Annual return
Registry Jan 6, 1999 Appointment of a secretary Appointment of a secretary
Registry Dec 17, 1998 Resignation of a secretary Resignation of a secretary
Registry Dec 17, 1998 Resignation of a director Resignation of a director
Registry Dec 1, 1998 Appointment of a man as Secretary and Finance Manager Appointment of a man as Secretary and Finance Manager
Registry Nov 30, 1998 Resignation of 2 people: one Accountant, one Secretary (a woman) and one Director (a man) Resignation of 2 people: one Accountant, one Secretary (a woman) and one Director (a man)
Registry Mar 10, 1998 Annual return Annual return
Registry Sep 2, 1997 Annual return 9814... Annual return 9814...
Financials Aug 7, 1997 Annual accounts Annual accounts
Financials Feb 4, 1997 Annual accounts 9814... Annual accounts 9814...
Financials Aug 19, 1996 Annual accounts Annual accounts
Registry Apr 17, 1996 Change of accounting reference date Change of accounting reference date
Financials Feb 28, 1995 Annual accounts Annual accounts
Registry Dec 20, 1994 Annual return Annual return
Registry Dec 9, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 9, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 8, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 18, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 1, 1994 Appointment of a man as Chairman and Director Appointment of a man as Chairman and Director
Financials Mar 7, 1994 Annual accounts Annual accounts
Registry Feb 14, 1994 Annual return Annual return
Financials Jun 2, 1993 Annual accounts Annual accounts
Registry Mar 11, 1993 Annual return Annual return
Registry Jul 20, 1992 Registered office changed Registered office changed
Registry Jul 20, 1992 Annual return Annual return
Registry Jul 5, 1992 Director resigned, new director appointed Director resigned, new director appointed
Financials Mar 27, 1992 Annual accounts Annual accounts
Registry Dec 31, 1991 Three appointments: a woman and 2 men,: a woman and 2 men Three appointments: a woman and 2 men,: a woman and 2 men
Financials Jun 19, 1991 Annual accounts Annual accounts
Registry Apr 4, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 12, 1991 Annual return Annual return
Registry Aug 10, 1990 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)