Advanced company searchLink opens in new window

5 STAR QUALITY DEVELOPMENTS LIMITED

Company number 05282228

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)
25 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
24 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2012 TM01 Termination of appointment of Andre Charles Byrtt as a director on 1 January 2011
06 Dec 2012 TM01 Termination of appointment of Lisa Ann Byrtt as a director on 1 January 2011
05 Dec 2012 TM01 Termination of appointment of Lisa Ann Byrtt as a director on 1 January 2011
05 Dec 2012 TM01 Termination of appointment of Andre Charles Byrtt as a director on 1 January 2011
05 Dec 2012 TM02 Termination of appointment of Lisa Ann Byrtt as a secretary on 1 January 2011
06 Aug 2012 3.6 Receiver's abstract of receipts and payments to 18 July 2012
06 Aug 2012 LQ02 Notice of ceasing to act as receiver or manager
22 Aug 2011 LQ01 Notice of appointment of receiver or manager
01 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
07 Dec 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
Statement of capital on 2010-12-07
  • GBP 100
01 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
18 Dec 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Mr Christopher Eggington on 20 November 2009
20 Nov 2009 CH01 Director's details changed for Andre Charles Byrtt on 20 November 2009
20 Nov 2009 CH01 Director's details changed for Lisa Ann Byrtt on 20 November 2009
02 Oct 2009 363a Return made up to 09/11/08; no change of members
27 Aug 2009 287 Registered office changed on 27/08/2009 from 34 boulevard weston super mare BS23 1NF
27 Aug 2009 AA Total exemption small company accounts made up to 31 August 2008
27 Aug 2009 AA Total exemption small company accounts made up to 31 August 2007
24 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2007 363(288) Secretary's particulars changed;director's particulars changed