Advanced company searchLink opens in new window

STAR PRINTING SOLUTIONS LTD

Company number 03964618

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)
30 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2012 4.68 Liquidators' statement of receipts and payments to 23 March 2012
30 Mar 2012 4.72 Return of final meeting in a creditors' voluntary winding up
10 Feb 2012 4.68 Liquidators' statement of receipts and payments to 28 January 2012
09 Aug 2011 4.68 Liquidators' statement of receipts and payments to 28 July 2011
15 Feb 2011 4.68 Liquidators' statement of receipts and payments to 28 January 2011
29 Jan 2010 2.24B Administrator's progress report to 22 January 2010
29 Jan 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
15 Sep 2009 2.24B Administrator's progress report to 12 August 2009
07 Jun 2009 287 Registered office changed on 07/06/2009 from uhy hacker young LLP quadrant house 17 thomas moore street thomas moore square london E1W 1YW
25 Mar 2009 2.24B Administrator's progress report to 12 February 2009
25 Mar 2009 2.24B Administrator's progress report to 12 August 2008
23 Feb 2009 2.31B Notice of extension of period of Administration
18 Aug 2008 2.31B Notice of extension of period of Administration
08 May 2008 2.24B Administrator's progress report to 12 August 2008
01 May 2008 287 Registered office changed on 01/05/2008 from uhy hacker young st alphage house 2 fore street london EC2Y 5DH
30 Oct 2007 2.17B Statement of administrator's proposal
28 Aug 2007 287 Registered office changed on 28/08/07 from: unit 10 orient industrial park simonds road leyton london E10 7DE
23 Aug 2007 2.12B Appointment of an administrator
20 Aug 2007 403a Declaration of satisfaction of mortgage/charge
30 Jan 2007 288b Secretary resigned
13 Oct 2006 287 Registered office changed on 13/10/06 from: 43-45 portman square london W1H 6LY
20 Jul 2006 288b Director resigned
15 Jun 2006 2.32B Notice of end of Administration
10 Jun 2006 395 Particulars of mortgage/charge