Advanced company searchLink opens in new window

FIVE STAR BREEDERS LIMITED

Company number 03416198

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)
30 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2016 DS01 Application to strike the company off the register
22 Mar 2016 MR04 Satisfaction of charge 1 in full
08 Jan 2016 AUD Auditor's resignation
04 Jan 2016 AUD Auditor's resignation
17 Dec 2015 AA Audit exemption subsidiary accounts made up to 31 March 2015
17 Dec 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/15
17 Dec 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
17 Dec 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
25 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200
24 Aug 2015 AD03 Register(s) moved to registered inspection location C/O the Company Secretary the Quarry Hill Road Eccleston Chester CH4 9HQ
24 Aug 2015 AD02 Register inspection address has been changed from C/O Company Secretary Cogent Breeding Ltd Lea Lane Aldford Chester CH3 6JQ United Kingdom to C/O the Company Secretary the Quarry Hill Road Eccleston Chester CH4 9HQ
24 Aug 2015 CH03 Secretary's details changed for Mr Geoffrey Murray Chadwick on 1 August 2014
08 Dec 2014 TM01 Termination of appointment of Mark Ian Evington as a director on 30 November 2014
26 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
27 Oct 2014 AP01 Appointment of Mr Richard Anthony Moulson as a director on 22 September 2014
19 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 200
19 Aug 2014 AD04 Register(s) moved to registered office address 15-16 Pontnewynydd Small Business Centre Pontnewynydd Pontypool Torfaen NP4 6AD
31 Jul 2014 CH01 Director's details changed for Mr Graham Paul Ramsbottom on 26 June 2014
18 Mar 2014 AP01 Appointment of Mr Andrew Berry Turner as a director
06 Sep 2013 AA Full accounts made up to 31 March 2013
05 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,000
19 Mar 2013 AP03 Appointment of Mr Geoffrey Murray Chadwick as a secretary