Advanced company searchLink opens in new window

GLOBAL STAR HOLDINGS LIMITED

Company number 06182407

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 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
18 Apr 2011 TM02 Termination of appointment of Alastair Harries as a secretary
18 Apr 2011 TM01 Termination of appointment of Alastair Harries as a director
24 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
26 Aug 2010 4.20 Statement of affairs with form 4.19
26 Aug 2010 600 Appointment of a voluntary liquidator
26 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-17
15 Jul 2010 AD01 Registered office address changed from PO Box 20, Global Star House Kenmore Road Wakefield 41 Industrial Estate Wakefield West Yorkshire WF2 7AY United Kingdom on 15 July 2010
13 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
Statement of capital on 2010-04-13
  • GBP 269,644
13 Apr 2010 CH01 Director's details changed for Mr Simon Dempsey on 1 October 2009
13 Apr 2010 CH01 Director's details changed for Alastair Duncan Dickson Harries on 1 October 2009
16 Sep 2009 AA Group of companies' accounts made up to 30 November 2008
06 Apr 2009 363a Return made up to 23/03/09; full list of members
25 Feb 2009 288b Appointment Terminated Director shane bray
25 Jul 2008 288c Director's Change of Particulars / simon dempsey / 14/04/2008 / Middle Name/s was: , now: joseph; HouseName/Number was: , now: the old vicarage; Street was: seletar, wigginton lane, now: main road; Area was: , now: wigginton; Post Town was: comberford, now: tamworth; Region was: staffs, now: staffordshire; Post Code was: B79 9DS, now: B79 9DN; Coun
29 May 2008 287 Registered office changed on 29/05/2008 from po box 20 unit 6D headway business park denby dale road, wakefield west yorkshire WF2 7AZ
11 Apr 2008 AA Group of companies' accounts made up to 30 November 2007
10 Apr 2008 363a Return made up to 23/03/08; full list of members
13 Dec 2007 287 Registered office changed on 13/12/07 from: 225 denby dale road, thornes wakefield west yorkshire WF2 7AY
13 Dec 2007 288c Secretary's particulars changed;director's particulars changed
13 Dec 2007 288c Director's particulars changed
13 Dec 2007 288c Secretary's particulars changed;director's particulars changed
06 Nov 2007 225 Accounting reference date shortened from 31/03/08 to 30/11/07
25 Jul 2007 AUD Auditor's resignation