Advanced company searchLink opens in new window

THE STAR (PENZANCE) LIMITED

Company number 05375450

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)
05 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
27 Apr 2012 AD01 Registered office address changed from 119 Market Jew Street Penzance Cornwall TR18 2LD on 27 April 2012
26 Apr 2012 4.20 Statement of affairs with form 4.19
26 Apr 2012 600 Appointment of a voluntary liquidator
26 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-23
29 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
07 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
Statement of capital on 2011-03-07
  • GBP 100
18 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
10 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Justin Edward Phillips on 1 October 2009
10 Mar 2010 CH01 Director's details changed for Rosemary Phillips on 1 October 2009
23 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
16 Jun 2009 287 Registered office changed on 16/06/2009 from c/o d j reynolds & co 15 alverton street penzance cornwall TR18 2QP
26 Feb 2009 363a Return made up to 24/02/09; full list of members
17 Nov 2008 AA Total exemption small company accounts made up to 29 February 2008
20 Mar 2008 363s Return made up to 24/02/08; no change of members
06 Dec 2007 AA Total exemption full accounts made up to 28 February 2007
23 May 2007 287 Registered office changed on 23/05/07 from: 119 market jew street penzance cornwall TR18 2LD
14 May 2007 363s Return made up to 24/02/07; no change of members
03 Jan 2007 AA Total exemption full accounts made up to 28 February 2006
13 Mar 2006 363s Return made up to 24/02/06; full list of members
24 Oct 2005 395 Particulars of mortgage/charge
06 Sep 2005 288b Secretary resigned;director resigned
05 Sep 2005 288b Director resigned