- Company Overview for STAR LOANS AND FINANCE LIMITED (05470590)
- Filing history for STAR LOANS AND FINANCE LIMITED (05470590)
- People for STAR LOANS AND FINANCE LIMITED (05470590)
- More for STAR LOANS AND FINANCE LIMITED (05470590)
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) |
---|---|---|---|
28 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2013 | TM01 | Termination of appointment of Sonia Helen Owen as a director on 26 February 2013 | |
12 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2013 | DS01 | Application to strike the company off the register | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Jun 2012 | AR01 |
Annual return made up to 2 June 2012 with full list of shareholders
Statement of capital on 2012-06-14
|
|
16 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
17 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
04 Oct 2010 | AD01 | Registered office address changed from 3rd Floor Victory Point Nelson Court Business Centre Staffordshire Technology Park Beaconside Stafford ST18 0GB on 4 October 2010 | |
04 Oct 2010 | CH01 | Director's details changed for Lucy Joan Peevor on 1 January 2010 | |
04 Oct 2010 | TM02 | Termination of appointment of Philip Macfarlane as a secretary | |
04 Jul 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
04 Jul 2010 | CH01 | Director's details changed for Sonia Helen Owen on 31 May 2010 | |
04 Jul 2010 | CH01 | Director's details changed for Lucy Joan Peevor on 31 May 2010 | |
25 Jan 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
24 Aug 2009 | 363a | Return made up to 02/06/09; full list of members | |
24 Aug 2009 | 288c | Director's Change of Particulars / lucy peevor / 01/05/2009 / HouseName/Number was: 142, now: 10; Street was: jiggins lane, now: brock close; Area was: bartley green, now: rubery; Post Town was: birmingham, now: rednal; Region was: , now: birmingham; Post Code was: B32 3LB, now: B45 9AU | |
14 Jan 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
12 Jun 2008 | 363a | Return made up to 02/06/08; full list of members | |
12 Jun 2008 | 288c | Director's Change of Particulars / lucy peevor / 20/07/2007 / HouseName/Number was: , now: 142; Street was: 86 sedgebourne way, now: jiggins lane; Area was: northfield, now: bartley green; Post Code was: B31 5HQ, now: B32 3LB; Country was: , now: england | |
06 Sep 2007 | AA | Total exemption full accounts made up to 30 June 2007 | |
18 Jun 2007 | 363a | Return made up to 02/06/07; full list of members | |
20 Dec 2006 | AA | Total exemption full accounts made up to 30 June 2006 | |
22 Sep 2006 | 287 | Registered office changed on 22/09/06 from: room 42 stafford business village beaconside staffs technology park stafford staffordshire ST10 8TW |