Advanced company searchLink opens in new window

STERIA UK LIMITED

Company number 03693084

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
18 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
21 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
24 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth share cap restriction is hereby revoked and deleted 15/06/2021
11 Aug 2021 LIQ01 Declaration of solvency
06 Aug 2021 MA Memorandum and Articles of Association
30 Jul 2021 600 Appointment of a voluntary liquidator
30 Jul 2021 AD01 Registered office address changed from Three Cherry Trees Lane Hemel Hempstead Hertfordshire HP2 7AH to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 30 July 2021
30 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-16
27 Jul 2021 SH19 Statement of capital on 27 July 2021
  • GBP 1
12 Jul 2021 SH20 Statement by Directors
12 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Jul 2021 CAP-SS Solvency Statement dated 22/06/21
06 Jul 2021 SH01 Statement of capital following an allotment of shares on 17 June 2021
  • GBP 955,522
15 Mar 2021 TM02 Termination of appointment of Peter Cashmore as a secretary on 15 March 2021
03 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
09 Jul 2020 TM01 Termination of appointment of John Powell Torrie as a director on 1 July 2020
08 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
15 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
22 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
01 Dec 2017 TM01 Termination of appointment of Enaud Francois as a director on 17 March 2015