Advanced company searchLink opens in new window

CABLE & WIRELESS COMMUNICATIONS STARCLASS LIMITED

Company number 01018703

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2017 DS01 Application to strike the company off the register
30 Nov 2017 SH19 Statement of capital on 30 November 2017
  • GBP 1
30 Nov 2017 SH20 Statement by Directors
30 Nov 2017 CAP-SS Solvency Statement dated 16/11/17
30 Nov 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Nov 2017 AA Audit exemption subsidiary accounts made up to 31 March 2017
03 Nov 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
03 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
03 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
02 Jun 2017 TM02 Termination of appointment of Vodafone Corporate Secretaries Limited as a secretary on 31 May 2017
02 Jun 2017 TM01 Termination of appointment of Vodafone Corporate Secretaries Limited as a director on 31 May 2017
02 Jun 2017 AD04 Register(s) moved to registered office address Vodafone House the Connection Newbury Berkshire RG14 2FN
02 Jun 2017 AP02 Appointment of Vodafone Enterprise Corporate Secretaries Limited as a director on 31 May 2017
02 Jun 2017 AP04 Appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on 31 May 2017
02 Jun 2017 AP01 Appointment of Matthew Egan as a director on 31 May 2017
01 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
06 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
21 Jan 2016 AP01 Appointment of Mr Neil Colin Smith as a director on 4 January 2016
21 Jan 2016 TM01 Termination of appointment of Steven David Showell as a director on 4 January 2016
17 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 93,585.8
28 Jan 2015 TM01 Termination of appointment of Alan Royston Kinch as a director on 30 November 2014