- Company Overview for STARSTATE LIMITED (07266245)
- Filing history for STARSTATE LIMITED (07266245)
- People for STARSTATE LIMITED (07266245)
- Insolvency for STARSTATE LIMITED (07266245)
- More for STARSTATE LIMITED (07266245)
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) |
---|---|---|---|
13 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2017 | |
18 Oct 2016 | AD01 | Registered office address changed from 117 the Ridgeway Plymouth Devon PL7 2AA to C/O Silke & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 18 October 2016 | |
17 Oct 2016 | 4.20 | Statement of affairs with form 4.19 | |
17 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
11 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
29 May 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
05 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 1 January 2012
|
|
03 Jan 2012 | CH01 | Director's details changed for Savid Arthur Rice on 1 January 2012 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
15 Jun 2010 | AA01 | Current accounting period shortened from 31 May 2011 to 31 March 2011 | |
14 Jun 2010 | AP01 | Appointment of Savid Arthur Rice as a director | |
14 Jun 2010 | AD01 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 14 June 2010 | |
02 Jun 2010 | TM01 | Termination of appointment of Graham Stephens as a director |