STARLITE ABRASIVES LIMITED: Filings
Overview
Company Name | STARLITE ABRASIVES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05505280 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for STARLITE ABRASIVES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Secretary's details changed for Janette Anthea Tierney on Dec 04, 2017 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Jul 11, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Appointment of Ms Janette Anthea Tierney as a director on Oct 07, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roger Edwin Rupert Whitmore as a director on Sep 21, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 11, 2016 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jul 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from Toll End Works Toll End Road Tipton West Midlands DY4 0HF to 270 Coombs Road Halesowen West Midlands B62 8AA on Aug 04, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Jul 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Jul 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Jul 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Shepley Industrial Estate Audenshaw Manchester Lancashire M34 5DW* on Jul 05, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mr Roger Edwin Rupert Whitmore as a director | 2 pages | AP01 | ||||||||||
Appointment of Janette Anthea Tierney as a secretary | 2 pages | AP03 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0