Advanced company searchLink opens in new window

STAR FISHERIES LIMITED

Company number 05066972

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)
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-03
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