Advanced company searchLink opens in new window

STAR SPORTSWEAR LIMITED

Company number 00071811

Filter by category

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)
03 Jun 2009 288a Director appointed mr steven gerrard hewitt
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/02/2021 under section 1088 of the Companies Act 2006
03 Jun 2009 288a Director appointed mr ian bishop
06 Apr 2009 363a Return made up to 30/03/09; full list of members
25 Feb 2009 288b Appointment terminated director shane bray
29 May 2008 353 Location of register of members
29 May 2008 287 Registered office changed on 29/05/2008 from po box 20, unit 6D headway business park denby dale road, wakefield west yorkshire WF2 7AZ
23 Apr 2008 363a Return made up to 30/03/08; full list of members
22 Apr 2008 353 Location of register of members
11 Apr 2008 AA Full accounts made up to 30 November 2007
13 Dec 2007 287 Registered office changed on 13/12/07 from: unit 6D headway business park denby dale road wakefield west yorkshire WF2 7AZ
13 Dec 2007 288c Secretary's particulars changed;director's particulars changed
13 Dec 2007 288c Director's particulars changed
13 Dec 2007 288c Secretary's particulars changed;director's particulars changed
13 Dec 2007 287 Registered office changed on 13/12/07 from: 225 denby dale road wakefield west yorkshire WF2 7AY
26 Jul 2007 AUD Auditor's resignation
23 May 2007 288a New secretary appointed;new director appointed
23 May 2007 288a New director appointed
23 May 2007 288b Director resigned
23 May 2007 288b Director resigned
23 May 2007 288b Secretary resigned;director resigned
23 May 2007 288a New director appointed
21 May 2007 155(6)a Declaration of assistance for shares acquisition
21 May 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
21 May 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 May 2007 395 Particulars of mortgage/charge