Advanced company searchLink opens in new window

STAR METALWORK LIMITED

Company number 05172570

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)
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
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