Advanced company searchLink opens in new window

STELLA MARIS LIMITED

Company number 04938501

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)
12 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
05 Dec 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Oct 2016 AD01 Registered office address changed from Suite 5 Lancashire Digital Tech. Centre Bancroft Road Burnley Lancashire BB10 2TP to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston Lancashire PR5 6DA on 9 October 2016
07 Oct 2016 4.20 Statement of affairs with form 4.19
07 Oct 2016 600 Appointment of a voluntary liquidator
07 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-26
05 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
02 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jan 2015 CH01 Director's details changed for Mrs Doreen Mary Taylor on 26 January 2015
28 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
28 Oct 2014 CH01 Director's details changed for Mrs Doreen Mary Taylor on 16 June 2014
11 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
23 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Oct 2012 CH03 Secretary's details changed for Mr Philip Newton Wright on 18 October 2012
31 Oct 2012 CH01 Director's details changed for Mr Philip Newton Wright on 18 October 2012
22 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
22 Oct 2012 CH01 Director's details changed for Mr Philip Newton Wright on 1 October 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 May 2012 AD01 Registered office address changed from 332 Colne Road Burnley Lancashire BB10 1TP on 3 May 2012
28 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
13 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Oct 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders