Advanced company searchLink opens in new window

STARR CARE ASSISTANTS LIMITED

Company number 07287717

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)
02 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2012 DS01 Application to strike the company off the register
16 Aug 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
Statement of capital on 2012-08-16
  • GBP 100
08 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
08 Dec 2011 AD01 Registered office address changed from Asb House Suite 2, 1 Woodham Lane New Haw Addlestone Surrey KT15 3LZ United Kingdom on 8 December 2011
05 Dec 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-05
15 Nov 2011 TM01 Termination of appointment of Kim Susan Parrott as a director on 2 November 2011
15 Nov 2011 AP01 Appointment of Mr Nigel James Sibley as a director on 2 November 2011
19 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Jun 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
01 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
17 Jun 2010 NEWINC Incorporation