BLACKBURN STARLING PROJECTS LIMITED
Status | DISSOLVED |
Company No. | 00942021 |
Category | Private Limited Company |
Incorporated | 08 Nov 1968 |
Age | 55 years, 6 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2023 |
Years | 10 months, 7 days |
SUMMARY
BLACKBURN STARLING PROJECTS LIMITED is an dissolved private limited company with number 00942021. It was incorporated 55 years, 6 months, 23 days ago, on 08 November 1968 and it was dissolved 10 months, 7 days ago, on 25 July 2023. The company address is Queens Drive, Queens Drive,, NG2 3AY.
Company Fillings
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Change account reference date company previous shortened
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2022-06-30
Documents
Accounts with accounts type dormant
Date: 05 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Termination director company with name termination date
Date: 16 Sep 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-15
Officer name: Colin Sparham
Documents
Termination director company with name termination date
Date: 16 Sep 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-15
Officer name: Stephen Hooton
Documents
Appoint person director company with name date
Date: 16 Sep 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-15
Officer name: Mr Garfield Marc Turner
Documents
Cessation of a person with significant control
Date: 10 Jun 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Stephen Hooton
Documents
Notification of a person with significant control
Date: 10 Jun 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Blackburn Starling & Company Limited
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Accounts with accounts type dormant
Date: 26 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type dormant
Date: 16 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type dormant
Date: 03 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type dormant
Date: 24 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type dormant
Date: 23 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type dormant
Date: 13 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type dormant
Date: 21 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type dormant
Date: 02 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Accounts with accounts type dormant
Date: 18 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Accounts with accounts type dormant
Date: 29 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Accounts with accounts type dormant
Date: 22 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person secretary company with name
Date: 22 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Garfield Marc Turner
Documents
Termination secretary company with name
Date: 22 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Sparham
Documents
Change person director company with change date
Date: 22 Nov 2010
Action Date: 22 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-22
Officer name: Colin Sparham
Documents
Change person director company with change date
Date: 22 Nov 2010
Action Date: 22 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-22
Officer name: Stephen Hooton
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Change person secretary company with change date
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Colin Sparham
Change date: 2010-01-14
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-14
Officer name: Stephen Hooton
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-14
Officer name: Colin Sparham
Documents
Accounts with accounts type dormant
Date: 17 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen hooton / 02/02/2009
Documents
Accounts with accounts type dormant
Date: 05 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/08; full list of members
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type dormant
Date: 28 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 17 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 03 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Nov 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 19 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Jul 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type full
Date: 24 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 10 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/03; full list of members
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Apr 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 08 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 26 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/02; full list of members
Documents
Accounts with accounts type full
Date: 01 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 25 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/01; no change of members
Documents
Accounts with accounts type full
Date: 07 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 25 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/00; no change of members
Documents
Accounts with accounts type full
Date: 01 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 13 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/99; full list of members
Documents
Resolution
Date: 16 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Mar 1998
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/98; no change of members
Documents
Legacy
Date: 05 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 07 Nov 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Accounts with accounts type full
Date: 10 Mar 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 27 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/97; full list of members
Documents
Certificate change of name company
Date: 14 Oct 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blackburn starling installations LIMITED\certificate issued on 15/10/96
Documents
Accounts with accounts type full
Date: 04 Aug 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 09 Apr 1996
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/95
Documents
Legacy
Date: 08 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/96; no change of members
Documents
Legacy
Date: 09 Aug 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 May 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 10 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 19 Feb 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 17 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/94; full list of members
Documents
Accounts with accounts type full
Date: 02 Apr 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 10 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/93; no change of members
Documents
Legacy
Date: 10 Sep 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Mar 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
15A SILVER STREET,BARNSTAPLE,EX32 8HR
Number: | 09004768 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINSTER HOUSE 126A HIGH STREET,TWICKENHAM,TW2 7LL
Number: | 07962443 |
Status: | ACTIVE |
Category: | Private Limited Company |
590 KINGSTON ROAD,LONDON,SW20 8DN
Number: | 09559178 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDY CORNER,KESWICK,CA12 4JB
Number: | 09634716 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HARCOURT ROAD,BRISTOL,BS6 7RG
Number: | 05259728 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTTA HOUSE STOKESLEY RD,MIDDLESBROUGH,TS9 6PY
Number: | 11539557 |
Status: | ACTIVE |
Category: | Private Limited Company |