- Company Overview for START LIMITED (04163386)
- Filing history for START LIMITED (04163386)
- People for START LIMITED (04163386)
- Charges for START LIMITED (04163386)
- Insolvency for START LIMITED (04163386)
- More for START LIMITED (04163386)
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) |
---|---|---|---|
04 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 August 2024 | |
14 Dec 2023 | AD01 | Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 14 December 2023 | |
17 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 August 2023 | |
21 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 August 2022 | |
07 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 August 2021 | |
15 Mar 2021 | LIQ06 | Resignation of a liquidator | |
02 Oct 2020 | LIQ02 | Statement of affairs | |
02 Oct 2020 | AD01 | Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2 October 2020 | |
11 Sep 2020 | AD01 | Registered office address changed from Unit 4.01 Tea Building 56 Shoreditch High Street London E1 6JJ to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 11 September 2020 | |
05 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2020 | AA01 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 | |
05 Jan 2020 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
20 May 2019 | AA | Group of companies' accounts made up to 31 March 2018 | |
25 Apr 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
31 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
17 Sep 2018 | TM01 | Termination of appointment of Steven Colin Forrest as a director on 21 August 2018 | |
18 May 2018 | MR01 | Registration of charge 041633860001, created on 14 May 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
28 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
08 May 2017 | AP01 | Appointment of Mr Steven Colin Forrest as a director on 25 April 2017 | |
03 Apr 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
29 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off |