Advanced company searchLink opens in new window

STARSKY CONTRACTORS LIMITED

Company number 05091854

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)
03 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2010 AD01 Registered office address changed from Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 26 August 2010
26 Aug 2010 TM01 Termination of appointment of Frederick Rademyer as a director
06 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
Statement of capital on 2010-04-06
  • GBP 1
07 Jan 2010 AP01 Appointment of Mr Frederick Rademyer as a director
07 Jan 2010 TM01 Termination of appointment of George Vorster as a director
20 Jul 2009 AA Total exemption small company accounts made up to 30 April 2009
15 Jul 2009 288c Secretary's change of particulars exceed cosec services LIMITED logged form
02 Apr 2009 363a Return made up to 02/04/09; full list of members
04 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
02 Sep 2008 287 Registered office changed on 02/09/2008 from bank house 81 st judes road englefield green surrey TW20 0DF united kingdom
02 Sep 2008 363a Return made up to 10/03/08; full list of members
02 Sep 2008 288b Appointment terminated secretary exceed cosec services LIMITED
02 Sep 2008 288c Director's change of particulars / george vorster / 02/09/2008
02 Apr 2008 288c Secretary's change of particulars / exceed cosec services LIMITED / 01/04/2008
12 Mar 2008 287 Registered office changed on 12/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE
06 Mar 2008 AA Total exemption small company accounts made up to 30 April 2007
03 Jan 2008 395 Particulars of mortgage/charge