STARSHINE LTD

Norfolk House Norfolk House, Buxton, SK17 6PU, England
StatusDISSOLVED
Company No.05575528
CategoryPrivate Limited Company
Incorporated27 Sep 2005
Age18 years, 9 months, 9 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 5 months, 20 days

SUMMARY

STARSHINE LTD is an dissolved private limited company with number 05575528. It was incorporated 18 years, 9 months, 9 days ago, on 27 September 2005 and it was dissolved 1 year, 5 months, 20 days ago, on 17 January 2023. The company address is Norfolk House Norfolk House, Buxton, SK17 6PU, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-25

Officer name: Miss Elizabeth Margaret Wild

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-25

Officer name: Mr Jonathan Nigel Plant

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-25

Officer name: Mrs Jayne Margaret Clarke

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-25

Officer name: Mr Anthony Robert Clarke

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-25

Officer name: Miss Elizabeth Margaret Wild

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-25

Old address: 30 Swanscoe Avenue Bollington Macclesfield Cheshire SK10 5NH England

New address: Norfolk House Hardwick Square North Buxton SK17 6PU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Roy Craine

Termination date: 2015-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-12

Old address: 22 Freshfield Drive Macclesfield Cheshire SK10 2TU

New address: 30 Swanscoe Avenue Bollington Macclesfield Cheshire SK10 5NH

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jayne Margaret Clarke

Appointment date: 2015-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Robert Clarke

Appointment date: 2015-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Elizabeth Margaret Wild

Appointment date: 2015-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Nigel Plant

Appointment date: 2015-11-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Elizabeth Margaret Wild

Appointment date: 2015-11-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Liz Craine

Termination date: 2015-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Accounts amended with made up date

Date: 07 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AAMD

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2009

Action Date: 27 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 27/09/05--------- £ si 99@1=99

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 17/11/05 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 17/11/05--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 10/10/05 from: suite b, 29 harley street london W1G 9QR

Documents

View document PDF

Incorporation company

Date: 27 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMANO DRIVING LTD

44 OKEBOURNE ROAD,BRISTOL,BS10 6TR

Number:09562458
Status:ACTIVE
Category:Private Limited Company

CTS CONSTRUCTION LIMITED

UNIT 4 LIMES COURT,HODDESDON,EN11 8EP

Number:09585153
Status:ACTIVE
Category:Private Limited Company

MAC ELECTRICAL (HULL) LIMITED

74 LAIRGATE,BEVERLEY,HU17 8EU

Number:06644482
Status:ACTIVE
Category:Private Limited Company

RMGL TRADING LIMITED

5 BROOKLANDS PLACE,SALE,M33 3SD

Number:11012379
Status:ACTIVE
Category:Private Limited Company

ROSENN LTD

2ND FLOOR 37-38 LONG ACRE,LONDON,WC2E 9JT

Number:08422683
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST COMMUNITY TRANSPORT

UNIT 12 MUSEUM BUSINESS PARK,GLASGOW,G53 7NN

Number:SC359885
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source