Advanced company searchLink opens in new window

JC STARR DEVELOPMENTS LTD

Company number 08142486

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)
18 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
18 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
28 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 29 January 2020
19 Feb 2019 AD01 Registered office address changed from Kai-Tak Dunder Hill Polzeath Wadebridge PL27 6SU England to Office D Beresford House Town Quay Southampton SO14 2AQ on 19 February 2019
18 Feb 2019 600 Appointment of a voluntary liquidator
18 Feb 2019 LIQ01 Declaration of solvency
18 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-30
10 Jan 2019 PSC01 Notification of Michelle Louise Moody as a person with significant control on 21 December 2018
10 Jan 2019 PSC01 Notification of Alex James Moody as a person with significant control on 21 December 2018
10 Jan 2019 PSC07 Cessation of Spencer John Coite Tarring as a person with significant control on 21 December 2018
10 Jan 2019 AD01 Registered office address changed from Highgrove House Newlands Drive Maidenhead Berkshire SL6 4LL to Kai-Tak Dunder Hill Polzeath Wadebridge PL27 6SU on 10 January 2019
10 Jan 2019 TM02 Termination of appointment of Spencer John Coite Tarring as a secretary on 21 December 2018
10 Jan 2019 TM01 Termination of appointment of Spencer John Coite Tarring as a director on 21 December 2018
10 Jan 2019 AP01 Appointment of Mr Alex James Moody as a director on 21 December 2018
19 Dec 2018 AA Total exemption full accounts made up to 30 November 2018
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 29 November 2018
  • GBP 2,700,001
28 Nov 2018 AA01 Current accounting period extended from 31 July 2018 to 30 November 2018
07 Nov 2018 MR04 Satisfaction of charge 081424860002 in full
06 Nov 2018 MR04 Satisfaction of charge 081424860001 in full
15 Aug 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
17 Aug 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
15 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
30 Dec 2016 MR01 Registration of charge 081424860002, created on 23 December 2016
29 Dec 2016 MR01 Registration of charge 081424860001, created on 23 December 2016