Advanced company searchLink opens in new window

STAR 101 LIMITED

Company number 08077437

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 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
17 Oct 2015 AD01 Registered office address changed from C/O Turner Parinson Llp Hollins Chambers 64a Bridge Street Manchester M3 3BA to Pearl Assurance House 319 Ballards Lane London N12 8LY on 17 October 2015
30 Apr 2015 AD01 Registered office address changed from C/O Turner Parkinson Llp Hollins Chambers 64a Bridge Street Manchester M3 3BA to C/O Turner Parinson Llp Hollins Chambers 64a Bridge Street Manchester M3 3BA on 30 April 2015
29 Apr 2015 4.20 Statement of affairs with form 4.19
29 Apr 2015 600 Appointment of a voluntary liquidator
29 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-14
28 Nov 2014 AD01 Registered office address changed from 78 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX to C/O Turner Parkinson Llp Hollins Chambers 64a Bridge Street Manchester M3 3BA on 28 November 2014
28 Nov 2014 TM01 Termination of appointment of Julian John Bacon as a director on 10 November 2014
27 Nov 2014 CERTNM Company name changed whitmore bacon shoes LIMITED\certificate issued on 27/11/14
  • RES15 ‐ Change company name resolution on 2014-11-10
27 Nov 2014 CONNOT Change of name notice
26 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
17 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2013 AA01 Previous accounting period extended from 31 May 2013 to 31 October 2013
04 Jul 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
21 May 2012 NEWINC Incorporation