STAR WALLS LIMITED - DRIFFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2023-10-30 View Report
Resolution. Description: Resolutions. 2023-07-31 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-07-05 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2023-03-02 View Report
Address. New address: The Chapel Bridge Street Driffield YO25 6DA. Change date: 2022-12-22. Old address: 17 Moorside Vale Drighlington Bradford BD11 1DW United Kingdom. 2022-12-22 View Report
Accounts. Accounts type micro entity. 2022-07-27 View Report
Confirmation statement. Statement with no updates. 2022-06-09 View Report
Gazette. Gazette filings brought up to date. 2022-02-15 View Report
Accounts. Accounts type micro entity. 2022-02-14 View Report
Mortgage. Charge number: 2. 2022-02-14 View Report
Gazette. Gazette notice compulsory. 2022-01-04 View Report
Accounts. Change account reference date company previous shortened. 2021-07-26 View Report
Accounts. Accounts type total exemption full. 2021-06-15 View Report
Confirmation statement. Statement with no updates. 2021-06-08 View Report
Officers. Officer name: John Cyril Hornby. Termination date: 2021-03-01. 2021-03-04 View Report
Accounts. Change account reference date company previous shortened. 2020-10-27 View Report
Confirmation statement. Statement with updates. 2020-06-03 View Report
Incorporation. Memorandum articles. 2020-04-22 View Report
Insolvency. Description: Solvency Statement dated 24/01/20. 2020-03-10 View Report
Resolution. Description: Resolutions. 2020-03-10 View Report
Resolution. Description: Resolutions. 2020-03-10 View Report
Capital. Capital cancellation shares. 2020-03-09 View Report
Capital. Capital return purchase own shares. 2020-03-09 View Report
Officers. Change date: 2020-01-10. Officer name: Alan David Musgrove. 2020-01-10 View Report
Accounts. Accounts type total exemption full. 2019-12-18 View Report
Accounts. Change account reference date company previous shortened. 2019-10-29 View Report
Mortgage. Charge number: 030602790004. 2019-10-01 View Report
Mortgage. Charge number: 030602790005. 2019-10-01 View Report
Mortgage. Charge number: 030602790005. 2019-10-01 View Report
Mortgage. Charge number: 030602790004. 2019-10-01 View Report
Mortgage. Charge number: 1. 2019-10-01 View Report
Mortgage. Charge number: 3. 2019-10-01 View Report
Accounts. Change account reference date company previous shortened. 2019-07-30 View Report
Confirmation statement. Statement with no updates. 2019-06-05 View Report
Address. Change date: 2018-08-29. Old address: 100a Gelderd Road Leeds West Yorkshire LS12 6BY. New address: 17 Moorside Vale Drighlington Bradford BD11 1DW. 2018-08-29 View Report
Mortgage. Charge number: 030602790005. Charge creation date: 2018-08-23. 2018-08-29 View Report
Mortgage. Charge creation date: 2018-08-28. Charge number: 030602790004. 2018-08-29 View Report
Accounts. Accounts type total exemption full. 2018-08-02 View Report
Confirmation statement. Statement with updates. 2018-06-05 View Report
Officers. Termination date: 2018-04-09. Officer name: Allen John Price. 2018-04-19 View Report
Officers. Change date: 2018-04-19. Officer name: Shaw Andrew. 2018-04-19 View Report
Accounts. Accounts type total exemption small. 2017-08-08 View Report
Confirmation statement. Statement with updates. 2017-05-31 View Report
Accounts. Accounts type total exemption small. 2016-07-27 View Report
Annual return. With made up date full list shareholders. 2016-06-10 View Report
Accounts. Accounts type total exemption small. 2015-07-01 View Report
Annual return. With made up date full list shareholders. 2015-06-18 View Report
Accounts. Accounts type total exemption small. 2014-07-31 View Report
Annual return. With made up date full list shareholders. 2014-06-19 View Report