Advanced company searchLink opens in new window

STARNS LIMITED

Company number 08283217

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)
29 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
29 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
10 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 31 August 2019
16 Nov 2018 AD01 Registered office address changed from Cbw Llp 66 Prescot Street London E1 8NN to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 16 November 2018
06 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 31 August 2018
12 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 31 August 2017
07 Nov 2016 4.68 Liquidators' statement of receipts and payments to 31 August 2016
15 Sep 2015 AA01 Previous accounting period extended from 31 March 2015 to 31 August 2015
14 Sep 2015 AD01 Registered office address changed from C/O Cbw Llp 66 Prescot Street London E1 8NN to Cbw Llp 66 Prescot Street London E1 8NN on 14 September 2015
11 Sep 2015 600 Appointment of a voluntary liquidator
11 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-01
11 Sep 2015 4.70 Declaration of solvency
01 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
01 Dec 2014 AD01 Registered office address changed from 35 Paul Street London EC2A 4UQ to C/O Cbw Llp 66 Prescot Street London E1 8NN on 1 December 2014
01 Dec 2014 CH03 Secretary's details changed for Mrs Alison Mary Starns on 1 December 2014
01 Dec 2014 CH01 Director's details changed for Mr Paul Michael Starns on 1 December 2014
21 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
21 Jul 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 March 2014
18 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
06 Nov 2012 NEWINC Incorporation