- Company Overview for STARLING WOODS LIMITED (06436203)
- Filing history for STARLING WOODS LIMITED (06436203)
- People for STARLING WOODS LIMITED (06436203)
- More for STARLING WOODS LIMITED (06436203)
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) |
---|---|---|---|
15 Mar 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2010 | DS01 | Application to strike the company off the register | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
30 Jul 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 May 2010 | |
02 Feb 2010 | AR01 |
Annual return made up to 23 November 2009 with full list of shareholders
Statement of capital on 2010-02-02
|
|
02 Feb 2010 | CH01 | Director's details changed for Marc Woods on 20 November 2009 | |
19 Mar 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
28 Jan 2009 | 287 | Registered office changed on 28/01/2009 from suite 327-328 citibase 40 princess street manchester M1 6DE | |
20 Jan 2009 | 363a | Return made up to 23/11/08; full list of members | |
13 Jan 2009 | 288c | Director's Change of Particulars / marc woods / 19/03/2008 / HouseName/Number was: , now: 50; Street was: 6 waterpark hall, now: old lansdowne road; Area was: montpellier mews salford, now: west didsbury; Post Code was: M7 4ZY, now: M20 2WU | |
31 Mar 2008 | 88(2) | Ad 10/03/08 gbp si 998@1=998 gbp ic 2/1000 | |
08 Jan 2008 | 288a | New director appointed | |
08 Jan 2008 | 288a | New secretary appointed | |
26 Nov 2007 | 288b | Director resigned | |
26 Nov 2007 | 288b | Secretary resigned | |
23 Nov 2007 | NEWINC | Incorporation |