- Company Overview for STAR METALWORK LIMITED (05172570)
- Filing history for STAR METALWORK LIMITED (05172570)
- People for STAR METALWORK LIMITED (05172570)
- Charges for STAR METALWORK LIMITED (05172570)
- More for STAR METALWORK LIMITED (05172570)
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) |
---|---|---|---|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
13 Jul 2015 | CH01 | Director's details changed for Stephen Price on 1 July 2015 | |
13 Jul 2015 | CH01 | Director's details changed for Paul Graham John Blackham on 1 July 2015 | |
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
23 Jul 2014 | AD01 | Registered office address changed from Unit C Sandy Lane Coventry CV1 4DX England to Unit C Sandy Lane Coventry CV1 4DX on 23 July 2014 | |
23 Jul 2014 | AD01 | Registered office address changed from Unit 3 Henley Road Ind Pk Henley Road Coventry CV2 1ST to Unit C Sandy Lane Coventry CV1 4DX on 23 July 2014 | |
21 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
|
|
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
26 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
09 Jul 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
13 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2010 | AR01 | Annual return made up to 7 July 2010 with full list of shareholders | |
12 Nov 2010 | CH01 | Director's details changed for Stephen Price on 1 January 2010 | |
12 Nov 2010 | CH01 | Director's details changed for Paul Graham John Blackham on 1 January 2010 | |
12 Nov 2010 | CH03 | Secretary's details changed for Tania Elizabeth James Price on 1 January 2010 | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2010 | AR01 | Annual return made up to 7 July 2009 with full list of shareholders | |
24 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 7 July 2008 with full list of shareholders | |
27 Nov 2009 | AD01 | Registered office address changed from Unit 4 Henley Road Industrial Park Henley Road Coventry CV2 1ST on 27 November 2009 |