Advanced company searchLink opens in new window

STARR CARE LTD

Company number 07563096

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)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2019 DS01 Application to strike the company off the register
12 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
29 Aug 2018 TM01 Termination of appointment of Andrew William Ewers as a director on 1 August 2018
10 Aug 2018 AA Accounts for a small company made up to 31 March 2018
04 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
09 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
11 Jan 2017 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017
25 Nov 2016 AD01 Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW to Unit 5 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 25 November 2016
24 Nov 2016 TM02 Termination of appointment of Garry John Fitton as a secretary on 16 November 2016
24 Nov 2016 AP01 Appointment of Mr Stephen Martin Booty as a director on 16 November 2016
24 Nov 2016 TM01 Termination of appointment of Peter Kinsey as a director on 16 November 2016
24 Nov 2016 TM01 Termination of appointment of Garry John Fitton as a director on 16 November 2016
24 Nov 2016 AP01 Appointment of Mr Andrew William Ewers as a director on 16 November 2016
24 Nov 2016 AP01 Appointment of Miss Nicola Ward as a director on 16 November 2016
24 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
02 Aug 2016 AA Accounts for a dormant company made up to 29 February 2016
26 Jul 2016 AA01 Previous accounting period shortened from 31 October 2016 to 29 February 2016
13 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
03 Nov 2015 MR04 Satisfaction of charge 2 in full
03 Nov 2015 MR04 Satisfaction of charge 1 in full
05 Oct 2015 AA Full accounts made up to 31 October 2014
14 May 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1