STARFISH BOATS LIMITED

John Reid & Sons Strucsteel Holdings Ltd John Reid & Sons Strucsteel Holdings Ltd, Christchurch, BH23 2BT, Dorset
StatusDISSOLVED
Company No.04640641
CategoryPrivate Limited Company
Incorporated17 Jan 2003
Age21 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution20 Jul 2021
Years2 years, 10 months, 24 days

SUMMARY

STARFISH BOATS LIMITED is an dissolved private limited company with number 04640641. It was incorporated 21 years, 4 months, 27 days ago, on 17 January 2003 and it was dissolved 2 years, 10 months, 24 days ago, on 20 July 2021. The company address is John Reid & Sons Strucsteel Holdings Ltd John Reid & Sons Strucsteel Holdings Ltd, Christchurch, BH23 2BT, Dorset.



Company Fillings

Gazette dissolved compulsory

Date: 20 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-27

Officer name: John Miles Sinkinson

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-09

Officer name: John Miles Sinkinson

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Miles Sinkinson

Termination date: 2016-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jan 2014

Action Date: 21 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Miles Sinkinson

Change date: 2014-01-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2014

Action Date: 21 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter James Reid

Change date: 2014-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 17 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 17 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-17

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter James Reid

Change date: 2010-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / peter reid / 05/08/2009

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/09; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 19 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 28/04/2008 from 9 britwell road watlington oxfordshire OX49 5JS

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary charles rowton-lee logged form

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary nicholas rowton lee

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed john miles sinkinson

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed peter james reid

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 25/01/08--------- £ si 6000@1=6000 £ ic 3000/9000

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Resolution

Date: 04 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2007

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2006

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2004

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 03 Feb 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the piglet boat company LIMITED\certificate issued on 03/02/03

Documents

View document PDF

Resolution

Date: 03 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/04 to 05/04/04

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 17 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA PRIVATE SERVICES LTD

12 ROWAN CLOSE,ILFORD,IG1 2NT

Number:11036177
Status:ACTIVE
Category:Private Limited Company

B. HUMPHREYS BUILDING CONSTRUCTION LTD.

FLAT 1 CANONBIE HOUSE ABERFAN CANONBIE CRESCENT,MERTHYR TYDFIL,CF48 4PG

Number:03390264
Status:ACTIVE
Category:Private Limited Company

GAMMA PROPERTY PORTFOLIO LIMITED

DRAYTON HOUSE, DRAYTON LANE,CHICHESTER,PO20 2EW

Number:11245115
Status:ACTIVE
Category:Private Limited Company

LA EDUCATION LTD

129 UDIMORE ROAD,RYE,TN31 7EA

Number:11716588
Status:ACTIVE
Category:Private Limited Company

RAMSONS MERCHANTS LIMITED

271 NORTHFIELD AVENUE,LONDON,W5 4UA

Number:06006544
Status:ACTIVE
Category:Private Limited Company

T&T PROPERTY LIMITED

5 MAXIM ROAD,LONDON,N21 1EY

Number:10649557
Status:ACTIVE
Category:Private Limited Company

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