Advanced company searchLink opens in new window

START LIMITED

Company number 04163386

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-04
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