Advanced company searchLink opens in new window

STARSIDE SERVICES LIMITED

Company number 04133721

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)
07 Feb 2025 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2024 WU15 Notice of final account prior to dissolution
14 Jul 2024 AD01 Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 14 July 2024
27 Jun 2024 AD01 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 27 June 2024
01 Nov 2018 AD01 Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 1 November 2018
11 Aug 2015 AD01 Registered office address changed from 110 Saltergate Chesterfield Derbyshire S40 1NE to Kendal House 41 Scotland Street Sheffield S3 7BS on 11 August 2015
15 Jun 2011 4.31 Appointment of a liquidator
15 Jun 2011 LIQ MISC OC Court order insolvency:court order re. Replacement of liquidator
14 Oct 2004 4.31 Appointment of a liquidator
12 Aug 2004 COCOMP Order of court to wind up
06 Oct 2003 288b Director resigned
31 Jan 2003 363s Return made up to 29/12/02; full list of members
29 Oct 2002 AA Total exemption small company accounts made up to 31 December 2001
04 Aug 2002 288b Director resigned
04 Aug 2002 288a New director appointed
12 Jun 2002 288a New director appointed
20 May 2002 288b Director resigned
25 Feb 2002 363s Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 Jan 2001 288a New director appointed
23 Jan 2001 288a New secretary appointed;new director appointed
23 Jan 2001 287 Registered office changed on 23/01/01 from: bowen johnsons solicitors 110-112 saltergate chesterfield derbyshire S40 1NE
23 Jan 2001 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
23 Jan 2001 123 £ nc 100/100000 18/01/01
19 Jan 2001 288b Secretary resigned
19 Jan 2001 288b Director resigned