Advanced company searchLink opens in new window

STARLING OPTIONS LIMITED

Company number 05404503

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)
18 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2010 DS01 Application to strike the company off the register
21 Sep 2010 AA Total exemption small company accounts made up to 30 July 2010
21 Sep 2010 AA01 Previous accounting period shortened from 31 March 2011 to 30 July 2010
14 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
12 May 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
Statement of capital on 2010-05-12
  • GBP 1,000
12 May 2010 CH01 Director's details changed for Barney James Starling on 29 March 2010
19 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
07 May 2009 363a Return made up to 29/03/09; full list of members
07 May 2009 288c Director's Change of Particulars / barney starling / 30/03/2008 / HouseName/Number was: , now: 12; Street was: 12 eaton place, now: eton place; Area was: eaton college road, now: eton college road
20 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
03 Jun 2008 363a Return made up to 29/03/08; full list of members
02 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
16 Jul 2007 288c Director's particulars changed
06 Jun 2007 363a Return made up to 29/03/07; full list of members
28 Jul 2006 AA Total exemption small company accounts made up to 31 March 2006
01 Jun 2006 363a Return made up to 29/03/06; full list of members
01 Jun 2006 288c Director's particulars changed
06 Oct 2005 287 Registered office changed on 06/10/05 from: 13 weston road southend on sea essex SS1 1AS
29 Apr 2005 288c Director's particulars changed
21 Apr 2005 88(2)R Ad 29/03/05--------- £ si 999@1=999 £ ic 1/1000
19 Apr 2005 288b Secretary resigned
19 Apr 2005 288b Director resigned
19 Apr 2005 288a New director appointed