- Company Overview for STARBOARD PROPERTIES LIMITED (04948287)
- Filing history for STARBOARD PROPERTIES LIMITED (04948287)
- People for STARBOARD PROPERTIES LIMITED (04948287)
- Charges for STARBOARD PROPERTIES LIMITED (04948287)
- More for STARBOARD PROPERTIES LIMITED (04948287)
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) |
---|---|---|---|
02 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2015 | DS01 | Application to strike the company off the register | |
10 Feb 2015 | TM01 | Termination of appointment of Christopher John Williams as a director on 18 March 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | CH03 | Secretary's details changed for Mrs Susan Patricia Williams on 30 September 2014 | |
10 Feb 2015 | CH01 | Director's details changed for Mrs Susan Patricia Williams on 30 September 2014 | |
10 Feb 2015 | TM01 | Termination of appointment of Christopher John Williams as a director on 18 March 2014 | |
10 Feb 2015 | AD01 | Registered office address changed from Woodfield Farmhouse Northampton Lane Ombersley Droitwich Worcestershire WR9 0LJ to 37 Abbey Road Smethwick West Midlands B67 5RA on 10 February 2015 | |
01 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
01 Nov 2013 | AD02 | Register inspection address has been changed | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
11 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
20 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders |