Advanced company searchLink opens in new window

STARTEMP OVERSEAS LIMITED

Company number 06383461

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)
12 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2012 DS01 Application to strike the company off the register
16 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
Statement of capital on 2012-10-16
  • GBP 2
15 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
06 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
13 Apr 2011 AD01 Registered office address changed from 169 Newgate Street Bishop Auckland County Durham DL14 7EN United Kingdom on 13 April 2011
13 Apr 2011 TM01 Termination of appointment of Mark Fowkes as a director
13 Apr 2011 AP01 Appointment of Mr Simon Peter Dowson as a director
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
25 Feb 2011 TM01 Termination of appointment of Craig Tate as a director
25 Feb 2011 AP01 Appointment of Mr Mark Dennis Fowkes as a director
30 Sep 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
30 Sep 2010 CH04 Secretary's details changed for Bournewood Limited on 27 September 2010
25 Jun 2010 AD01 Registered office address changed from 35 the Close Chester Le Street County Durham DH2 2EZ United Kingdom on 25 June 2010
18 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
21 Oct 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders
05 Aug 2009 287 Registered office changed on 05/08/2009 from 4 murray road chester le street county durham DH2 2AT
26 Mar 2009 AA Total exemption small company accounts made up to 30 June 2008
06 Oct 2008 363a Return made up to 27/09/08; full list of members
14 May 2008 287 Registered office changed on 14/05/2008 from 34 storey crescent newbiginn by the sea newcastle upon tyne tyne & wear NE64 6LF
22 Apr 2008 225 Accounting reference date shortened from 30/09/2008 to 30/06/2008
27 Sep 2007 NEWINC Incorporation