Advanced company searchLink opens in new window

STARMAN STRECK

Company number 01988676

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)
16 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
25 Aug 2021 4.68 Liquidators' statement of receipts and payments to 13 August 2021
19 Feb 2021 4.68 Liquidators' statement of receipts and payments to 13 February 2021
11 Nov 2020 AD01 Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on 11 November 2020
05 Sep 2020 4.68 Liquidators' statement of receipts and payments to 13 August 2020
17 Mar 2020 AD01 Registered office address changed from 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 17 March 2020
27 Feb 2020 4.68 Liquidators' statement of receipts and payments to 13 February 2020
11 Sep 2019 4.68 Liquidators' statement of receipts and payments to 13 August 2019
16 May 2019 600 Appointment of a voluntary liquidator
16 May 2019 LIQ06 Resignation of a liquidator
03 Mar 2019 4.68 Liquidators' statement of receipts and payments to 13 February 2019
04 Sep 2018 4.68 Liquidators' statement of receipts and payments to 13 August 2018
06 Mar 2018 4.68 Liquidators' statement of receipts and payments to 13 February 2018
29 Jan 2018 LIQ06 Resignation of a liquidator
30 Aug 2017 4.68 Liquidators' statement of receipts and payments to 13 August 2017
10 Mar 2017 4.68 Liquidators' statement of receipts and payments to 13 February 2017
05 Sep 2016 AD01 Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ to 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB on 5 September 2016
30 Aug 2016 4.68 Liquidators' statement of receipts and payments to 13 August 2016
01 Mar 2016 4.68 Liquidators' statement of receipts and payments to 13 February 2016
27 Aug 2015 4.68 Liquidators' statement of receipts and payments to 13 August 2015
25 Feb 2015 4.68 Liquidators' statement of receipts and payments to 13 February 2015
05 Sep 2014 4.68 Liquidators' statement of receipts and payments to 13 August 2014
27 Feb 2014 4.68 Liquidators' statement of receipts and payments to 13 February 2014
29 Aug 2013 4.68 Liquidators' statement of receipts and payments to 13 August 2013