Advanced company searchLink opens in new window

A STAR TRAFFIC MANAGEMENT LTD

Company number 07417945

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)
03 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 May 2021 LIQ03 Liquidators' statement of receipts and payments to 27 February 2021
14 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 27 February 2020
11 May 2019 LIQ03 Liquidators' statement of receipts and payments to 27 February 2019
23 Aug 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Mar 2018 AD01 Registered office address changed from Cambrai Court Stratford Road Hall Green Birmingham B28 9AA to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 16 March 2018
14 Mar 2018 LIQ02 Statement of affairs
14 Mar 2018 600 Appointment of a voluntary liquidator
14 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-28
09 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
01 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Fixed and floating charge agreement 15/02/2017
16 Feb 2017 MR01 Registration of charge 074179450002, created on 15 February 2017
09 Jan 2017 TM02 Termination of appointment of Tracy Marie Newton as a secretary on 27 December 2016
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 4
06 Feb 2015 MR04 Satisfaction of charge 074179450001 in full
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Nov 2014 MR01 Registration of charge 074179450001, created on 12 November 2014
04 Aug 2014 AD01 Registered office address changed from St Georges Works 387 Garretts Green Lane Birmingham West Midlands B33 0UE to Cambrai Court Stratford Road Hall Green Birmingham B28 9AA on 4 August 2014
31 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-31
  • GBP 3