- Company Overview for 5 STAR QUALITY DEVELOPMENTS LIMITED (05282228)
- Filing history for 5 STAR QUALITY DEVELOPMENTS LIMITED (05282228)
- People for 5 STAR QUALITY DEVELOPMENTS LIMITED (05282228)
- Charges for 5 STAR QUALITY DEVELOPMENTS LIMITED (05282228)
- Insolvency for 5 STAR QUALITY DEVELOPMENTS LIMITED (05282228)
- More for 5 STAR QUALITY DEVELOPMENTS LIMITED (05282228)
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
|
|
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
|