Advanced company searchLink opens in new window

HOLSTAR LIMITED

Company number 06140312

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)
25 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
31 May 2016 AD01 Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 31 May 2016
25 May 2016 4.71 Return of final meeting in a members' voluntary winding up
20 Oct 2015 AD01 Registered office address changed from 18 Lee Park London SE3 9HQ England to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 20 October 2015
19 Oct 2015 4.70 Declaration of solvency
19 Oct 2015 600 Appointment of a voluntary liquidator
19 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-12
02 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
30 Sep 2015 AA01 Previous accounting period extended from 31 March 2015 to 31 August 2015
19 Aug 2015 CH01 Director's details changed for Daniel Bregler on 17 August 2015
19 Aug 2015 CH03 Secretary's details changed for Gesine Bregler on 17 August 2015
19 Aug 2015 AD01 Registered office address changed from Flat 14 Chaplin Court 20 Joseph Street London E3 4GZ to 18 Lee Park London SE3 9HQ on 19 August 2015
11 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
02 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
29 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Jul 2012 CH03 Secretary's details changed for Gesine Bregler on 17 July 2012
17 Jul 2012 AD01 Registered office address changed from Flat 5 1 Bramshaw Road London E9 5BF United Kingdom on 17 July 2012
17 Jul 2012 CH01 Director's details changed for Daniel Bregler on 11 July 2012
14 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
04 May 2011 AD01 Registered office address changed from Flat 14 56 Bemerton Street London N1 0BN on 4 May 2011
04 May 2011 CH01 Director's details changed for Daniel Bregler on 4 May 2011