Advanced company searchLink opens in new window

STELLAR ENERGY LIMITED

Company number 06349783

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)
14 Dec 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
26 Aug 2009 363a Return made up to 22/08/09; full list of members
07 Nov 2008 363a Return made up to 22/08/08; full list of members
07 Nov 2008 288c Secretary's Change of Particulars / alastair morris / 01/06/2008 / Title was: , now: mr; Middle Name/s was: , now: henry whittles; HouseName/Number was: , now: 76; Street was: 5 basing house, 7 wilderton road, now: lilliput road; Region was: , now: dorset; Post Code was: BH13 6ED, now: BH14 8LA; Country was: , now: uk; Occupation was: , now: operat
07 Nov 2008 AA Accounts made up to 31 August 2008
07 Nov 2008 288c Director's Change of Particulars / antony lees / 01/06/2008 / Title was: , now: mr; Middle Name/s was: , now: james; HouseName/Number was: 5, now: 76; Street was: basing house, now: lilliput road; Area was: 7 wilderton road, now: ; Region was: , now: dorset; Post Code was: BH17 0HL, now: BH14 8LA; Country was: , now: uk
28 Jul 2008 287 Registered office changed on 28/07/2008 from suite b, 29 harley street london W1G 9QR
08 May 2008 288a Director appointed antony lees
08 May 2008 88(2) Ad 08/05/08 gbp si 1@1=1 gbp ic 999/1000
08 May 2008 288b Appointment Terminated Director derek morris
28 Aug 2007 288a New director appointed
28 Aug 2007 288b Director resigned
28 Aug 2007 288b Director resigned
22 Aug 2007 NEWINC Incorporation