- Company Overview for STAR FISHERIES LIMITED (05066972)
- Filing history for STAR FISHERIES LIMITED (05066972)
- People for STAR FISHERIES LIMITED (05066972)
- More for STAR FISHERIES LIMITED (05066972)
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) |
---|---|---|---|
09 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Oct 2014 | AAMD | Amended total exemption small company accounts made up to 31 January 2013 | |
16 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
03 Apr 2013 | AR01 |
Annual return made up to 8 March 2013 with full list of shareholders
|
|
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
02 May 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
15 Jun 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
08 Jun 2011 | TM01 | Termination of appointment of Gary Senior as a director | |
08 Jun 2011 | TM02 | Termination of appointment of Susan Senior as a secretary | |
24 May 2011 | AD01 | Registered office address changed from Appletree House Marton York Yorkshire YO51 9QY on 24 May 2011 | |
05 May 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 January 2011 | |
21 Apr 2011 | AP01 | Appointment of Mr Graham Ashcroft as a director | |
18 Apr 2011 | AD01 | Registered office address changed from 46 Coxwold View Wetherby LS22 7PU on 18 April 2011 | |
14 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Gary Senior on 15 March 2010 | |
25 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Apr 2009 | 363a | Return made up to 08/03/09; full list of members |