Advanced company searchLink opens in new window

STARBURST PYROTECHNICS LIMITED

Company number 05123255

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)
17 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2022 AA Accounts for a dormant company made up to 31 May 2022
13 Jun 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
02 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
13 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
22 Apr 2021 AA Accounts for a dormant company made up to 31 May 2020
11 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
07 Oct 2019 AA Accounts for a dormant company made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
24 Oct 2018 AA Accounts for a dormant company made up to 31 May 2018
23 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
16 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
22 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
24 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
29 Jul 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 200
25 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
30 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
26 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
30 Jul 2014 CH01 Director's details changed for John Mather on 30 July 2014
30 Jul 2014 CH01 Director's details changed for Nigel Ronald Jackson on 30 July 2014
30 Jul 2014 CH03 Secretary's details changed for Nigel Ronald Jackson on 30 July 2014
22 Jul 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 200
22 Jul 2014 CH01 Director's details changed for Nigel Ronald Jackson on 5 June 2013
22 Jul 2014 CH03 Secretary's details changed for Nigel Ronald Jackson on 5 June 2013