- Company Overview for STELLA MARIS LIMITED (04938501)
- Filing history for STELLA MARIS LIMITED (04938501)
- People for STELLA MARIS LIMITED (04938501)
- Insolvency for STELLA MARIS LIMITED (04938501)
- More for STELLA MARIS LIMITED (04938501)
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
|
|
05 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
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
|
|
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
|
|
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 |