Advanced company searchLink opens in new window

STELLAR CCTV LTD

Company number 06618103

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)
24 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2011 DS01 Application to strike the company off the register
28 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
15 Jun 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
Statement of capital on 2011-06-15
  • GBP 1,000
20 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
22 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Mrs Catherine Todd on 12 June 2010
21 Jun 2010 AD01 Registered office address changed from Ashley House Tutton Hill Colerne Wiltshire SN14 8DN on 21 June 2010
21 Jun 2010 CH01 Director's details changed for Mr Peter William Rankin on 12 June 2010
11 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
06 Jul 2009 363a Return made up to 12/06/09; full list of members
06 Jul 2009 288c Director's Change of Particulars / catherine todd / 31/08/2008 / HouseName/Number was: 71, now: ashley house; Street was: earlsfield road, now: tutton hill; Area was: , now: colerne; Post Town was: london, now: chippenham; Region was: , now: wiltshire; Post Code was: SW18 3DA, now: SN14 8DN; Country was: , now: united kingdom
19 Feb 2009 288a Director appointed peter william rankin
12 Dec 2008 287 Registered office changed on 12/12/2008 from 3 dukes court mortlake london SW14 8HS united kingdom
06 Nov 2008 288b Appointment Terminate, Director And Secretary Brian Clarke Logged Form
12 Jun 2008 NEWINC Incorporation