Advanced company searchLink opens in new window

STEVE STARKEY BUILDING RECLAIMS LTD

Company number 06142237

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)
06 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2011 DS01 Application to strike the company off the register
10 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
18 May 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
Statement of capital on 2011-05-18
  • GBP 1
18 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Apr 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
18 Jan 2010 AD01 Registered office address changed from The Office Roundbush Farm Burnham Road Maldon Essex CM9 6NP on 18 January 2010
06 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Apr 2009 363a Return made up to 07/03/09; full list of members
24 Apr 2009 288c Secretary's Change of Particulars / theresa puttock / 02/02/2009 / HouseName/Number was: , now: 28; Street was: 4 beadle way, now: westerland avenue; Area was: great leighs, now: ; Post Town was: chelmsford, now: canvey island; Post Code was: CM3 1RT, now: SS8 8JX; Country was: , now: england
08 Sep 2008 363s Return made up to 07/03/08; full list of members
03 Sep 2008 287 Registered office changed on 03/09/2008 from unit 4 kings road charfleet industrial estate canvey island essex SS8 0QW
15 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
23 Apr 2008 CERTNM Company name changed steve starkey reclaimation LTD\certificate issued on 28/04/08
26 Mar 2007 288a New director appointed
26 Mar 2007 287 Registered office changed on 26/03/07 from: 11 queen street maldon essex CM9 5DP
26 Mar 2007 288a New secretary appointed
19 Mar 2007 CERTNM Company name changed upperlong LTD\certificate issued on 19/03/07
08 Mar 2007 288b Secretary resigned
08 Mar 2007 288b Director resigned
08 Mar 2007 287 Registered office changed on 08/03/07 from: 39A leicester road salford manchester M7 4AS
07 Mar 2007 NEWINC Incorporation