STARFISH INSTALLATIONS LTD

Company Documents

DateDescription
28/09/1728 September 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/06/1728 June 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

12/07/1612 July 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2016

View Document

14/07/1514 July 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

22/06/1522 June 2015 STATEMENT OF AFFAIRS/4.19

View Document

22/06/1522 June 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/06/1522 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM
UNIT 5B HOSPITAL ROAD
LITTLE PLUMSTEAD
NORWICH
NORFOLK
NR13 5FH

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY FIONA BALDWIN

View Document

26/01/1526 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM
70 COLNEY LANE
CRINGLEFORD
NORWICH
NORFOLK
NR4 7RG
UNITED KINGDOM

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN BALDWIN / 30/01/2013

View Document

30/01/1330 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA BALDWIN / 30/01/2013

View Document

11/01/1311 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM
POND SIDE BARN WOODBASTWICK ROAD
BLOFIELD HEATH
NORWICH
NORFOLK
NR13 4PQ

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/01/1229 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1127 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN BALDWIN / 24/11/2008

View Document

26/01/1026 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN BALDWIN / 04/01/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/096 January 2009 SECRETARY'S CHANGE OF PARTICULARS / FIONA BALDWIN / 06/01/2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 SECRETARY'S CHANGE OF PARTICULARS / FIONA BALDWIN / 01/12/2008

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DYLAN BALDWIN / 01/12/2008

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DYLAN BALDWIN / 05/01/2009

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/08 FROM: GISTERED OFFICE CHANGED ON 25/11/2008 FROM KEEPERS COTTAGE PEDHAM ROAD HEMBLINGTON NORWICH NORFOLK NR13 4QE

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: G OFFICE CHANGED 05/01/07 MANOR BARN, CHURCH ROAD BACTON NORFOLK NR12 0BH

View Document

07/03/067 March 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

04/01/064 January 2006 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