- Company Overview for STARTUP SOFTWARE LIMITED (05692022)
- Filing history for STARTUP SOFTWARE LIMITED (05692022)
- People for STARTUP SOFTWARE LIMITED (05692022)
- Insolvency for STARTUP SOFTWARE LIMITED (05692022)
- More for STARTUP SOFTWARE LIMITED (05692022)
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
|
|
02 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
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
|
|
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
|