Advanced company searchLink opens in new window

STARLITE ABRASIVES LIMITED

Company number 05505280

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2019 DS01 Application to strike the company off the register
28 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
25 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
08 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
05 Dec 2017 CH03 Secretary's details changed for Janette Anthea Tierney on 4 December 2017
18 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
11 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
10 Oct 2016 AP01 Appointment of Ms Janette Anthea Tierney as a director on 7 October 2016
10 Oct 2016 TM01 Termination of appointment of Roger Edwin Rupert Whitmore as a director on 21 September 2016
29 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
04 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
22 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Aug 2014 AD01 Registered office address changed from Toll End Works Toll End Road Tipton West Midlands DY4 0HF to 270 Coombs Road Halesowen West Midlands B62 8AA on 4 August 2014
16 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
23 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
16 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
11 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
15 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
03 Aug 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
05 Jul 2012 AD01 Registered office address changed from Shepley Industrial Estate Audenshaw Manchester Lancashire M34 5DW on 5 July 2012
05 Jul 2012 AP01 Appointment of Mr Roger Edwin Rupert Whitmore as a director
05 Jul 2012 AP03 Appointment of Janette Anthea Tierney as a secretary