- Company Overview for TOTAL STARWELLS LIMITED (05919955)
- Filing history for TOTAL STARWELLS LIMITED (05919955)
- People for TOTAL STARWELLS LIMITED (05919955)
- Charges for TOTAL STARWELLS LIMITED (05919955)
- Insolvency for TOTAL STARWELLS LIMITED (05919955)
- More for TOTAL STARWELLS LIMITED (05919955)
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) |
---|---|---|---|
13 Dec 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 3 September 2010 | |
13 Sep 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 May 2010 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2010 | LIQ MISC OC | Court order insolvency:removal of liquidator | |
19 Apr 2010 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
15 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 29 January 2010 | |
11 Sep 2009 | 4.68 | Liquidators' statement of receipts and payments to 29 July 2009 | |
08 Aug 2008 | 4.20 | Statement of affairs with form 4.19 | |
08 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2008 | 600 | Appointment of a voluntary liquidator | |
21 Jul 2008 | 287 | Registered office changed on 21/07/2008 from 6 earls court, priory park east hull east yorkshire HU4 7DY | |
27 Sep 2007 | AA | Accounts made up to 31 August 2007 | |
24 Sep 2007 | 363a | Return made up to 31/08/07; full list of members | |
09 May 2007 | 395 | Particulars of mortgage/charge | |
28 Sep 2006 | 288a | New secretary appointed | |
28 Sep 2006 | 288a | New director appointed | |
28 Sep 2006 | 288b | Director resigned | |
28 Sep 2006 | 288b | Secretary resigned | |
31 Aug 2006 | NEWINC | Incorporation |