Advanced company searchLink opens in new window

STELLAR MANAGEMENT LTD

Company number 09070687

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Nov 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2020 DS01 Application to strike the company off the register
26 Mar 2020 AA Micro company accounts made up to 31 August 2019
26 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 August 2019
12 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
18 Mar 2019 AA Micro company accounts made up to 30 June 2018
19 Dec 2018 CH01 Director's details changed for Miss Victoria Jane Roberts on 18 December 2018
18 Dec 2018 AD01 Registered office address changed from 24 Duxbury Manor Way Chorley Lancashire PR7 3FJ England to 33 Falkland Road Bolton BL2 6nd on 18 December 2018
18 Dec 2018 CH01 Director's details changed for Miss Katie Louise Roberts on 18 December 2018
18 Dec 2018 PSC07 Cessation of Emma Jayne Kilburn as a person with significant control on 18 December 2018
18 Dec 2018 CH01 Director's details changed for Miss Victoria Jane Roberts on 18 December 2018
18 Dec 2018 TM01 Termination of appointment of Emma Jayne Kilburn as a director on 18 December 2018
07 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
12 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
31 Mar 2017 TM01 Termination of appointment of Samantha Mary Roberts as a director on 31 March 2017
21 Mar 2017 AA Micro company accounts made up to 30 June 2016
12 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
12 Jun 2016 AD01 Registered office address changed from 16a Church Street West Radcliffe Manchester M26 2SQ England to 24 Duxbury Manor Way Chorley Lancashire PR7 3FJ on 12 June 2016
28 Feb 2016 AA Micro company accounts made up to 30 June 2015
03 Feb 2016 AD01 Registered office address changed from 16 Church Street West Radcliffe Manchester M26 2SQ to 16a Church Street West Radcliffe Manchester M26 2SQ on 3 February 2016
30 Nov 2015 CERTNM Company name changed interstellar castings LIMITED\certificate issued on 30/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-29