Advanced company searchLink opens in new window

STARGUARD DEVELOPMENTS LIMITED

Company number 03523986

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)
21 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
01 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 25 January 2023
08 Feb 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-26
08 Feb 2022 AD01 Registered office address changed from Willowmere Ongar Road Pilgrims Hatch Brentwood CM15 9SA England to Jupiter House Warkey Hill Business Park the Drive Brentwood Essex CM13 3BE on 8 February 2022
08 Feb 2022 600 Appointment of a voluntary liquidator
08 Feb 2022 LIQ01 Declaration of solvency
11 Jan 2022 MR04 Satisfaction of charge 1 in full
11 Jan 2022 MR04 Satisfaction of charge 2 in full
11 Jan 2022 MR04 Satisfaction of charge 13 in full
11 Jan 2022 MR04 Satisfaction of charge 3 in full
11 Jan 2022 MR04 Satisfaction of charge 5 in full
11 Jan 2022 MR04 Satisfaction of charge 11 in full
11 Jan 2022 MR04 Satisfaction of charge 6 in full
11 Jan 2022 MR04 Satisfaction of charge 12 in full
23 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
03 Nov 2021 CH01 Director's details changed for Mrs Elizabeth Alice Killeen on 3 November 2021
02 Nov 2021 CH01 Director's details changed for Mrs Elizabeth Alice Killeen on 2 November 2021
02 Nov 2021 CH01 Director's details changed for Susan Ellen Coolbergen on 2 November 2021
02 Nov 2021 CH01 Director's details changed for Mr Adrian Cornelis Coolbergen on 2 November 2021
02 Nov 2021 PSC04 Change of details for Mr Adrian Cornelis Coolbergen as a person with significant control on 2 November 2021
15 Sep 2021 AD01 Registered office address changed from 146 New London Road Chelmsford CM2 0AW England to Willowmere Ongar Road Pilgrims Hatch Brentwood CM15 9SA on 15 September 2021
15 Sep 2021 AD01 Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 146 New London Road Chelmsford CM2 0AW on 15 September 2021
07 Jun 2021 AA Total exemption full accounts made up to 30 March 2020
04 Jun 2021 AP01 Appointment of Mrs Elizabeth Alice Killeen as a director on 1 June 2021