Advanced company searchLink opens in new window

STARTUP SOFTWARE LIMITED

Company number 05692022

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)
30 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 27 August 2017
26 Oct 2016 4.68 Liquidators' statement of receipts and payments to 27 August 2016
10 Sep 2015 AD01 Registered office address changed from C/O Wilkinson and Partners Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY to 3 Merchants Quay Quays Ashley Lane Shipley West Yorkshire BD17 7DB on 10 September 2015
09 Sep 2015 4.20 Statement of affairs with form 4.19
09 Sep 2015 600 Appointment of a voluntary liquidator
09 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-28
02 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 80,050
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Dec 2014 CH01 Director's details changed for Mr Neal Matthew Gaunt on 22 December 2014
22 Dec 2014 CH01 Director's details changed for Mr David Joseph Gaunt on 22 December 2014
03 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 80,050
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Feb 2013 CH01 Director's details changed for Mr David Joseph Gaunt on 13 February 2013
31 Jan 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
13 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
01 Feb 2012 AD02 Register inspection address has been changed from C/O Wilkinson and Partners Victoria Mews 19 Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY United Kingdom
02 Dec 2011 CH01 Director's details changed for Mr David Joseph Gaunt on 1 October 2011
02 Dec 2011 CH01 Director's details changed for Mr Neal Matthew Gaunt on 1 October 2011
02 Dec 2011 CH01 Director's details changed for Mr David Joseph Gaunt on 1 October 2011
01 Sep 2011 AD01 Registered office address changed from , Victoria Mews 19 Mill Field Road, Cottingley Business Park, Cottingley Bingley, West Yorkshire, BD16 1PY on 1 September 2011
25 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Aug 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 80,050