- Company Overview for STARSIDE SERVICES LIMITED (04133721)
- Filing history for STARSIDE SERVICES LIMITED (04133721)
- People for STARSIDE SERVICES LIMITED (04133721)
- Insolvency for STARSIDE SERVICES LIMITED (04133721)
- More for STARSIDE SERVICES LIMITED (04133721)
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
|
|
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
|
|
23 Jan 2001 | 123 | £ nc 100/100000 18/01/01 | |
19 Jan 2001 | 288b | Secretary resigned | |
19 Jan 2001 | 288b | Director resigned |