Advanced company searchLink opens in new window

SUPERSTAR INTERNATIONAL LIMITED

Company number 05731539

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)
25 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 May 2017 4.68 Liquidators' statement of receipts and payments to 16 March 2017
13 May 2016 4.68 Liquidators' statement of receipts and payments to 16 March 2016
31 Mar 2015 AD01 Registered office address changed from Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA to 32 Stamford Street Altrincham Cheshire WA14 1EY on 31 March 2015
30 Mar 2015 4.20 Statement of affairs with form 4.19
30 Mar 2015 600 Appointment of a voluntary liquidator
30 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-17
07 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
24 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
15 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
12 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
06 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
16 Jun 2011 MG01 Duplicate mortgage certificatecharge no:1
16 Jun 2011 MG01 Duplicate mortgage certificatecharge no:1
16 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
07 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
07 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
09 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Robert Adrian Robson on 5 March 2010
09 Mar 2010 CH01 Director's details changed for Martin James Womersley on 5 March 2010
31 Dec 2009 AA Total exemption small company accounts made up to 30 June 2009
23 Mar 2009 AA Total exemption small company accounts made up to 30 June 2008
09 Mar 2009 363a Return made up to 06/03/09; full list of members