Advanced company searchLink opens in new window

STARSTATE LIMITED

Company number 07266245

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-29
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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