Advanced company searchLink opens in new window

A STAR CLOTHING LIMITED

Company number 07128040

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)
08 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2023 4.72 Return of final meeting in a creditors' voluntary winding up
24 May 2016 AD01 Registered office address changed from 8 Shobnall Road Burton-on-Trent Staffordshire DE14 2BA to 21 High View Close Hamilton Office Park Hamilton Leicester LE4 9LJ on 24 May 2016
19 May 2016 4.20 Statement of affairs with form 4.19
19 May 2016 600 Appointment of a voluntary liquidator
19 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-06
21 Mar 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
23 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
24 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
19 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
19 Feb 2014 CH04 Secretary's details changed for K W Financial Solutions Ltd on 18 January 2014
28 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
28 Aug 2013 AD01 Registered office address changed from 9 Melbourne Business Court Pride Park Derby DE24 8LZ United Kingdom on 28 August 2013
21 Mar 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
21 Mar 2013 CH01 Director's details changed for Mr Balbir Singh Sandhu on 18 January 2013
20 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
02 Mar 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
02 Feb 2012 CH04 Secretary's details changed for K W Financial Solutions Ltd on 2 February 2012
27 Jan 2012 AD01 Registered office address changed from 210-211 Waterloo Street Burton-on-Trent Staffordshire DE14 2NQ on 27 January 2012
20 Dec 2011 AP04 Appointment of K W Financial Solutions Ltd as a secretary
18 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
08 Feb 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
18 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted