Advanced company searchLink opens in new window

STAR SUPPLIES 48 LTD

Company number 05281650

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2021 CS01 Confirmation statement made on 9 November 2020 with updates
15 Sep 2020 AP01 Appointment of Mr Stephen Wilkinson as a director on 4 September 2020
14 Sep 2020 TM01 Termination of appointment of John William Briggs as a director on 4 September 2020
14 Sep 2020 TM01 Termination of appointment of Dawn Winifred Briggs as a director on 4 September 2020
14 Sep 2020 TM02 Termination of appointment of Dawn Winifred Briggs as a secretary on 4 September 2020
14 Sep 2020 AP01 Appointment of Mr Jonathan Philip Tibbetts as a director on 4 September 2020
14 Sep 2020 AA01 Current accounting period extended from 31 March 2021 to 30 April 2021
14 Sep 2020 AD01 Registered office address changed from Unit 2 Drewans Bank, the Grove Moulton Northampton NN3 7UF to Tibbetts House Beaumont Road Banbury OX16 1RH on 14 September 2020
14 Sep 2020 PSC07 Cessation of Dawn Winifred Briggs as a person with significant control on 4 September 2020
14 Sep 2020 PSC02 Notification of The Tibbetts Group Limited as a person with significant control on 4 September 2020
14 Sep 2020 PSC07 Cessation of John William Briggs as a person with significant control on 4 September 2020
28 Jul 2020 AA Micro company accounts made up to 31 March 2020
21 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
20 Sep 2019 AA Micro company accounts made up to 31 March 2019
30 Nov 2018 AA Micro company accounts made up to 31 March 2018
09 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
13 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
27 Jul 2017 AA Micro company accounts made up to 31 March 2017
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
12 Nov 2015 CH01 Director's details changed for John William Briggs on 13 November 2014