- Company Overview for STAR TELEPHONE ANSWERING SERVICES LIMITED (06491835)
- Filing history for STAR TELEPHONE ANSWERING SERVICES LIMITED (06491835)
- People for STAR TELEPHONE ANSWERING SERVICES LIMITED (06491835)
- Charges for STAR TELEPHONE ANSWERING SERVICES LIMITED (06491835)
- Insolvency for STAR TELEPHONE ANSWERING SERVICES LIMITED (06491835)
- More for STAR TELEPHONE ANSWERING SERVICES LIMITED (06491835)
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 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Feb 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Dec 2014 | LIQ MISC OC | Court order insolvency:court order to remove/replace liquidator | |
18 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
22 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 September 2014 | |
15 Aug 2014 | AD01 | Registered office address changed from Ringstead Business Centre 1-3 Spencer Street Ringstead Kettering Northamptonshire NN14 4BX to 100 st James Road Northampton NN5 5LF on 15 August 2014 | |
19 Sep 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
06 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2013 | AR01 |
Annual return made up to 4 February 2013 with full list of shareholders
Statement of capital on 2013-03-19
|
|
07 Feb 2013 | TM02 | Termination of appointment of Christopher Russell Benham as a secretary on 2 January 2013 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
24 Feb 2012 | TM01 | Termination of appointment of Christopher Russell Benham as a director on 1 August 2011 | |
24 Feb 2012 | TM01 | Termination of appointment of Paul Bernard Wilson as a director on 1 August 2011 | |
24 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 13 February 2012
|
|
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Mar 2011 | CERTNM |
Company name changed star virtual office LTD\certificate issued on 24/03/11
|
|
24 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 24 February 2011
|
|
24 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Dec 2010 | AD01 | Registered office address changed from 1 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH on 2 December 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders |