Advanced company searchLink opens in new window

NORTH STAR TRAVEL LIMITED

Company number 06389131

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)
03 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
03 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 9 June 2021
01 May 2021 AD01 Registered office address changed from C/O Elwell Watchorn & Saxton Llp 109 Swan Street Sileby Leicestershire LE12 7NN to 8 Warren Park Way Enderby Leicester LE19 4SA on 1 May 2021
25 Jun 2020 AD01 Registered office address changed from 36a Church Street Willingham Cambridge CB24 5HT England to C/O Elwell Watchorn & Saxton Llp 109 Swan Street Sileby Leicestershire LE12 7NN on 25 June 2020
22 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-10
22 Jun 2020 600 Appointment of a voluntary liquidator
22 Jun 2020 LIQ02 Statement of affairs
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
14 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 March 2018
05 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
18 Sep 2017 AD01 Registered office address changed from C/O Crimson Harvest 34 the Broadway St. Ives Cambridgeshire PE27 5BN to 36a Church Street Willingham Cambridge CB24 5HT on 18 September 2017
24 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
08 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Nov 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
20 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
06 Aug 2015 TM01 Termination of appointment of David Palmer as a director on 6 August 2015
06 Aug 2015 TM02 Termination of appointment of David Palmer as a secretary on 6 August 2015
01 Jun 2015 AD01 Registered office address changed from 5 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ to C/O Crimson Harvest 34 the Broadway St. Ives Cambridgeshire PE27 5BN on 1 June 2015
18 May 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
05 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014