Advanced company searchLink opens in new window

STAR LEASE (UK) LIMITED

Company number 06433360

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)
07 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2014 AA Total exemption small company accounts made up to 31 October 2014
07 Oct 2014 AA Total exemption full accounts made up to 31 October 2013
20 Feb 2014 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
31 Oct 2013 AD01 Registered office address changed from International Business Centre Delta Crescent Warrington Cheshire WA5 7WQ on 31 October 2013
22 Oct 2013 AA Total exemption full accounts made up to 31 October 2012
18 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
20 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
22 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
20 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
19 Dec 2010 CH01 Director's details changed for Nicholas John Hughes on 21 November 2010
30 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
14 Jan 2010 AD01 Registered office address changed from Richard House, Winckley Square Preston Lancashire PR1 3HP on 14 January 2010
03 Jan 2010 AR01 Annual return made up to 21 November 2009 with full list of shareholders
02 Oct 2009 AA Total exemption small company accounts made up to 31 October 2008
22 Jul 2009 225 Accounting reference date shortened from 30/11/2008 to 31/10/2008
01 Dec 2008 363a Return made up to 21/11/08; full list of members
21 Nov 2008 288b Appointment terminated director robert guest
25 Jul 2008 288b Appointment terminated director steven jones
18 Dec 2007 288a New director appointed
18 Dec 2007 288a New director appointed
22 Nov 2007 123 £ nc 100/10000 22/11/07
21 Nov 2007 NEWINC Incorporation