Advanced company searchLink opens in new window

STARLING CONSTRUCTION (LONDON) LTD

Company number 11124182

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)
11 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 12 October 2022
18 Mar 2022 AD01 Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 18 March 2022
21 Oct 2021 AD01 Registered office address changed from 9 Carrington Road Ashley Bristol BS3 2AQ England to 142-148 Main Road Sidcup Kent DA14 6NZ on 21 October 2021
21 Oct 2021 600 Appointment of a voluntary liquidator
21 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-13
21 Oct 2021 LIQ02 Statement of affairs
09 Aug 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
07 Jul 2021 TM01 Termination of appointment of Caroline Elinor Bowler as a director on 5 July 2021
13 Jan 2021 AD01 Registered office address changed from 23 Westfield Park Redland Bristol BS6 6LT to 9 Carrington Road Ashley Bristol BS3 2AQ on 13 January 2021
03 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 17 July 2019
20 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with updates
18 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jan 2020 CS01 Confirmation statement made on 17 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 03/09/2020 capital and shareholder information.
18 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jan 2019 TM01 Termination of appointment of Rolston Hugh Dennis as a director on 27 November 2018
02 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with updates
10 Sep 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 300
10 Sep 2018 AP01 Appointment of Mr Rolston Hugh Dennis as a director on 28 August 2018
10 Sep 2018 AP01 Appointment of Mr Sam Stephen Dawkins as a director on 28 August 2018
10 Sep 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 298
11 Apr 2018 AD01 Registered office address changed from 9 Carrington Road Bristol BS3 2AQ United Kingdom to 23 Westfield Park Redland Bristol BS6 6LT on 11 April 2018
22 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-22
  • GBP 100