Advanced company searchLink opens in new window

STAR LOANS AND FINANCE LIMITED

Company number 05470590

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)
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
  • GBP 2
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