Advanced company searchLink opens in new window

STAR LEGAL (GLOUCESTERSHIRE) LIMITED

Company number 06709909

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)
28 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,098
22 Nov 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,098
14 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Nov 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
20 Nov 2012 CH01 Director's details changed for Mr Philip Hands on 19 November 2012
19 Nov 2012 SH01 Statement of capital following an allotment of shares on 14 August 2012
  • GBP 599
19 Nov 2012 AA01 Current accounting period shortened from 31 October 2013 to 31 March 2013
21 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
14 Aug 2012 SH01 Statement of capital following an allotment of shares on 9 August 2012
  • GBP 100
14 Aug 2012 AP01 Appointment of Simon Vaile as a director
14 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Disapply article 8.1 in respect of share allotment 09/08/2012
04 Jul 2012 AD01 Registered office address changed from St Brandon`S House 29 Great George Street Bristol BS1 5QT England on 4 July 2012
04 Jul 2012 AP01 Appointment of Ian Foster as a director
04 Jul 2012 TM01 Termination of appointment of George Williamson as a director
18 May 2012 CERTNM Company name changed hands law LIMITED\certificate issued on 18/05/12
  • CONNOT ‐
11 May 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-02
01 Nov 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
01 Nov 2011 CH01 Director's details changed for Mr Philip Hands on 28 September 2011
01 Nov 2011 CH01 Director's details changed for Mr George Alan Williamson on 28 September 2011
31 Oct 2011 TM02 Termination of appointment of Samantha Hands as a secretary
21 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
12 Oct 2010 CH01 Director's details changed for Mr Philip Hands on 28 September 2010