- Company Overview for STARLINE (CHICHESTER) LIMITED (04268253)
- Filing history for STARLINE (CHICHESTER) LIMITED (04268253)
- People for STARLINE (CHICHESTER) LIMITED (04268253)
- Charges for STARLINE (CHICHESTER) LIMITED (04268253)
- Insolvency for STARLINE (CHICHESTER) LIMITED (04268253)
- More for STARLINE (CHICHESTER) LIMITED (04268253)
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) |
---|---|---|---|
25 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Aug 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 June 2014 | |
20 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 June 2013 | |
26 Jun 2012 | AD01 | Registered office address changed from 9 Market Road Chichester West Sussex PO19 1JW on 26 June 2012 | |
22 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
22 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
22 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2011 | AR01 |
Annual return made up to 22 July 2011 with full list of shareholders
Statement of capital on 2011-12-20
|
|
19 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
22 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Garry Stephen Davidoff on 1 October 2009 | |
07 Sep 2010 | CH01 | Director's details changed for Deborah Jayne Bunce on 1 October 2009 | |
07 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
25 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
13 Aug 2009 | 363a | Return made up to 22/07/09; full list of members | |
13 Aug 2009 | 288c | Director's change of particulars / garry davidoff / 21/07/2009 | |
22 Oct 2008 | 363s | Return made up to 22/07/08; no change of members | |
27 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 |