Advanced company searchLink opens in new window

UNISTAR TRADING LIMITED

Company number 03704295

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)
23 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 9 September 2019
17 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 9 September 2018
02 Sep 2019 AD01 Registered office address changed from 5 Tanners Yard London Road Bagshot Surrey GU19 5HD to C/O Blake Tuner Llp 65 Fenchurch Street London EC3M 4BE on 2 September 2019
06 Sep 2017 4.68 Liquidators' statement of receipts and payments to 21 July 2017
14 Feb 2017 4.68 Liquidators' statement of receipts and payments to 21 January 2017
15 Dec 2016 AD01 Registered office address changed from The Brackens London Road Ascot Berkshire SL5 8BE to Stanners Yard London Road Bagshot Surrey GU19 5HD on 15 December 2016
01 Sep 2016 4.68 Liquidators' statement of receipts and payments to 21 July 2016
15 Apr 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
07 Mar 2016 4.38 Certificate of removal of voluntary liquidator
05 Feb 2016 4.68 Liquidators' statement of receipts and payments to 21 January 2016
05 Feb 2016 4.68 Liquidators' statement of receipts and payments to 21 July 2015
05 Feb 2016 4.68 Liquidators' statement of receipts and payments to 21 January 2015
03 Jul 2015 LIQ MISC Insolvency:s/s cert release of liquidator
03 Jul 2015 LIQ MISC Insolvency:s/s cert release of liquidator
03 Jul 2015 LIQ MISC Insolvency:s/s cert release of liquidator
03 Jul 2015 LIQ MISC Insolvency:s/s cert release of liquidator
02 Feb 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
27 Oct 2014 AD01 Registered office address changed from C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA to The Brackens London Road Ascot Berkshire SL5 8BE on 27 October 2014
24 Oct 2014 4.38 Certificate of removal of voluntary liquidator
24 Oct 2014 600 Appointment of a voluntary liquidator
16 Oct 2014 4.40 Notice of ceasing to act as a voluntary liquidator
24 Sep 2014 4.68 Liquidators' statement of receipts and payments to 21 July 2014
24 Jan 2014 4.68 Liquidators' statement of receipts and payments to 21 January 2014