- Company Overview for STAR FOOD SERVICE LIMITED (03165494)
- Filing history for STAR FOOD SERVICE LIMITED (03165494)
- People for STAR FOOD SERVICE LIMITED (03165494)
- Charges for STAR FOOD SERVICE LIMITED (03165494)
- Insolvency for STAR FOOD SERVICE LIMITED (03165494)
- More for STAR FOOD SERVICE LIMITED (03165494)
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) |
---|---|---|---|
05 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Aug 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
10 Aug 2017 | LIQ02 | Statement of affairs | |
10 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2017 | AD01 | Registered office address changed from 310 Wellingborough Road Northampton Northants NN1 4EP to 100 st James Road Northampton NN5 5LF on 21 July 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
12 Jan 2017 | AA | Accounts for a small company made up to 31 August 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
03 Mar 2016 | AA | Accounts for a small company made up to 31 August 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
08 Jan 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
19 Mar 2014 | CH03 | Secretary's details changed for Elaine Pearl Woods on 19 March 2014 | |
19 Mar 2014 | CH01 | Director's details changed for Barry Whitehouse Woods on 19 March 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
17 Dec 2013 | AA | Accounts for a small company made up to 31 August 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
21 Dec 2012 | AA | Accounts for a small company made up to 31 August 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
05 Jan 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
19 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 May 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
01 Mar 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders |