STARGAZER SOUND AND LIGHT LIMITED
Status | DISSOLVED |
Company No. | 04148094 |
Category | Private Limited Company |
Incorporated | 25 Jan 2001 |
Age | 23 years, 4 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 30 Oct 2012 |
Years | 11 years, 7 months, 6 days |
SUMMARY
STARGAZER SOUND AND LIGHT LIMITED is an dissolved private limited company with number 04148094. It was incorporated 23 years, 4 months, 11 days ago, on 25 January 2001 and it was dissolved 11 years, 7 months, 6 days ago, on 30 October 2012. The company address is 108 Hewson Road 108 Hewson Road, Lincolnshire, LN1 1RX.
Company Fillings
Gazette dissolved voluntary
Date: 30 Oct 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jul 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Change person director company with change date
Date: 07 Mar 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Rodney Alcock
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-05
Officer name: Rodney Alcock
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed financial consultanting PLC streets
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary elizabeth alcock
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/08; full list of members
Documents
Legacy
Date: 18 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs elizabeth alcock
Documents
Legacy
Date: 18 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary rodney alcock
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director elizabeth alcock
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/07; full list of members
Documents
Certificate change of name company
Date: 21 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed entertainment resources LIMITED\certificate issued on 21/11/07
Documents
Accounts with accounts type total exemption small
Date: 11 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 29/03/07 from: station yard snelland lincoln lincolnshire LN3 5AA
Documents
Accounts with accounts type total exemption small
Date: 26 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/06; full list of members
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/05; full list of members
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/03 to 31/12/02
Documents
Legacy
Date: 09 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/06/03--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 25 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 01 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/02; full list of members
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 24/04/01 from: unit B4 chieftain way tritton road trading estate lincoln lincolnshire LN6 7RY
Documents
Some Companies
THE ISLAND HOUSE,MIDSOMER NORTON,BA3 2DZ
Number: | 06560719 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE F RAYRIGG HALL FARM,WINDERMERE,LA23 1BW
Number: | 09252756 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 FALCONWOOD ROAD,SURREY,CR0 9BF
Number: | 04088197 |
Status: | ACTIVE |
Category: | Private Limited Company |
GA ELITE COACHING SOLUTIONS LTD
35 NORTH WOOD,MIDDLESBROUGH,TS5 7LL
Number: | 09311734 |
Status: | ACTIVE |
Category: | Private Limited Company |
610 WESTCLIFFE APTS,LONDON,W2 1JB
Number: | 07484282 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCURY ACCOUNTANCY SERVICES LIMITED,NOTTINGHAM,NG2 9QW
Number: | 09251574 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |