Advanced company searchLink opens in new window

STARLIGHT NIGHT VISION LIMITED

Company number 05557824

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)
04 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
04 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jul 2021 AD01 Registered office address changed from Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8DG to Findlay James (Insolvency Practioners) Ltd Saxon House Saxon Way Cheltenham GL52 6QX on 6 July 2021
02 Jul 2021 600 Appointment of a voluntary liquidator
02 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-23
02 Jul 2021 LIQ02 Statement of affairs
26 Oct 2020 CH03 Secretary's details changed for Mrs Zoe Marsh on 1 October 2020
26 Oct 2020 CH01 Director's details changed for Mr Julian David Marsh on 1 October 2020
26 Oct 2020 PSC04 Change of details for Mr Julian David Marsh as a person with significant control on 1 October 2020
05 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
11 May 2018 AA Micro company accounts made up to 30 September 2017
22 Sep 2017 AA Total exemption small company accounts made up to 30 September 2016
16 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
28 Jun 2016 CH03 Secretary's details changed for Zoe Anderson on 28 June 2016
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Mar 2015 AD01 Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8DG on 30 March 2015
12 Dec 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013