About

Registered Number: 05700026
Date of Incorporation: 07/02/2006 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2017 (7 years and 4 months ago)
Registered Address: 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

 

Stirling Plastics Ltd was founded on 07 February 2006 and has its registered office in London. The current directors of this organisation are listed as Brewer, Vera, Brewer, Stuart in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWER, Stuart 07 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BREWER, Vera 07 February 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 December 2017
LIQ14 - N/A 13 September 2017
LIQ03 - N/A 14 July 2017
4.68 - Liquidator's statement of receipts and payments 21 July 2016
RESOLUTIONS - N/A 16 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 December 2015
OC - Order of Court 18 November 2015
AD01 - Change of registered office address 03 June 2015
RESOLUTIONS - N/A 02 June 2015
4.20 - N/A 02 June 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 08 January 2010
AD01 - Change of registered office address 22 December 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 26 January 2009
363s - Annual Return 21 February 2008
AA - Annual Accounts 28 November 2007
225 - Change of Accounting Reference Date 25 March 2007
363s - Annual Return 23 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2006
395 - Particulars of a mortgage or charge 08 April 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
NEWINC - New incorporation documents 07 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.