- Company Overview for JC STARR DEVELOPMENTS LTD (08142486)
- Filing history for JC STARR DEVELOPMENTS LTD (08142486)
- People for JC STARR DEVELOPMENTS LTD (08142486)
- Charges for JC STARR DEVELOPMENTS LTD (08142486)
- Insolvency for JC STARR DEVELOPMENTS LTD (08142486)
- More for JC STARR DEVELOPMENTS LTD (08142486)
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
|
|
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
|
|
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 |