STARKOLD BUILDING SERVICES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewNotice of extension of period of Administration

View Document

10/06/2510 June 2025 Administrator's progress report

View Document

12/12/2412 December 2024 Administrator's progress report

View Document

18/06/2418 June 2024 Administrator's progress report

View Document

12/12/2312 December 2023 Administrator's progress report

View Document

07/11/237 November 2023 Notice of extension of period of Administration

View Document

15/06/2315 June 2023 Administrator's progress report

View Document

30/01/2330 January 2023 Administrator's progress report

View Document

28/12/2228 December 2022 Administrator's progress report

View Document

10/11/2210 November 2022 Notice of extension of period of Administration

View Document

15/02/2215 February 2022 Satisfaction of charge 039752710006 in full

View Document

26/01/2226 January 2022 Notice of deemed approval of proposals

View Document

10/01/2210 January 2022 Statement of administrator's proposal

View Document

19/11/2119 November 2021 Registered office address changed from Old Engineering Works Rennys Lane Durham DH1 2RS to 9th Floor 7 Park Row Leeds LS1 5HD on 2021-11-19

View Document

19/11/2119 November 2021 Appointment of an administrator

View Document

25/10/2125 October 2021 Termination of appointment of Darren James Grooms as a director on 2021-10-25

View Document

18/09/2018 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 039752710005

View Document

25/06/2025 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039752710004

View Document

25/06/2025 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/06/2025 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

02/01/182 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039752710004

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/03/1630 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/01/1418 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/06/126 June 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/05/113 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/08/1017 August 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

07/07/107 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/04/1022 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM UNIT C 12 ENTERPRISE COURT SEAHAM GRANGE INDUSTRIAL ESTATE SEAHAM DURHAM SR7 0PS

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM OLD ENGINEERING WORKS RENNYS LANE DURHAM DH1 2RS UNITED KINGDOM

View Document

23/04/0923 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN GROOMS / 22/04/2009

View Document

22/04/0922 April 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE GROOMS / 22/04/2009

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN GROOMS / 22/04/2009

View Document

22/04/0922 April 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE GROOMS / 22/04/2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/07/0720 July 2007 COMPANY NAME CHANGED STARKOLD MORRIS BUILDING SERVICE S LIMITED CERTIFICATE ISSUED ON 20/07/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: OFFICE SUITE 2 MORETON HOUSE HIGH STREET CARVILLE DURHAM COUNTY DURHAM DH1 1BE

View Document

25/05/0525 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/06/048 June 2004 £ SR 50@1 18/02/04

View Document

13/05/0413 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/04/0427 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 REGISTERED OFFICE CHANGED ON 01/05/03 FROM: 6 LORD DRIVE POCKLINGTON YORK YO42 2PB

View Document

06/12/026 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

07/01/027 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: 4 SPRINGFIELD ROAD POCKLINGTON YORK NORTH YORKSHIRE YO42 2UY

View Document

21/03/0121 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM: C/O DAVIES COMPANY SERVICES GROUND FLOOR 334 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3NG

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

18/04/0018 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company