STARR CARE LTD

Unit 5 Abbey Business Park Unit 5 Abbey Business Park, Farnham, GU9 8HT, Surrey, England
StatusDISSOLVED
Company No.07563096
CategoryPrivate Limited Company
Incorporated14 Mar 2011
Age13 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 9 months, 20 days

SUMMARY

STARR CARE LTD is an dissolved private limited company with number 07563096. It was incorporated 13 years, 3 months, 2 days ago, on 14 March 2011 and it was dissolved 4 years, 9 months, 20 days ago, on 27 August 2019. The company address is Unit 5 Abbey Business Park Unit 5 Abbey Business Park, Farnham, GU9 8HT, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Andrew William Ewers

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 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: 16 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Address

Type: AD01

New address: Unit 5 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT

Old address: The Care House Randalls Way Leatherhead Surrey KT22 7TW

Change date: 2016-11-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Garry John Fitton

Termination date: 2016-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-16

Officer name: Mr Stephen Martin Booty

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Kinsey

Termination date: 2016-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry John Fitton

Termination date: 2016-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Ewers

Appointment date: 2016-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-16

Officer name: Miss Nicola Ward

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jul 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Garry John Fitton

Appointment date: 2014-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Kinsey

Appointment date: 2014-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-03

Old address: Lock House 1 Woodham Lane New Haw Addlestone Surrey KT15 3LZ

New address: The Care House Randalls Way Leatherhead Surrey KT22 7TW

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-03

Officer name: Mr Garry John Fitton

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Frederick Philpott

Termination date: 2014-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-03

Officer name: Nigel James Sibley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-14

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Frederick Philpott

Documents

View document PDF

Legacy

Date: 08 Dec 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:2

Documents

Change registered office address company with date old address

Date: 06 Dec 2011

Action Date: 06 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-06

Old address: Steeple View Gibbins Lane Warfield Berkshire RG42 6AP England

Documents

View document PDF

Certificate change of name company

Date: 05 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed senior assistants LTD\certificate issued on 05/12/11

Documents

View document PDF

Legacy

Date: 03 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Nov 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

New date: 2011-10-31

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 06 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed senior assistance LTD\certificate issued on 06/04/11

Documents

View document PDF

Incorporation company

Date: 14 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3LM CONSULTING LIMITED

2 GLEN LOCHAY GARDENS,GLASGOW,G68 0DY

Number:SC624269
Status:ACTIVE
Category:Private Limited Company

CONTEMPORARY CLUB MANAGEMENT LTD

21 RHODES PARK,NORTH BERWICK,EH39 5NA

Number:SC556189
Status:ACTIVE
Category:Private Limited Company

HOME DELIVERY NETWORK LIMITED

2ND FLOOR ATLANTIC PAVILION,LIVERPOOL,L3 4AE

Number:04992395
Status:ACTIVE
Category:Private Limited Company

KH DIRECT LTD

UNITS SCF 1-2 SOUTH CORE WESTERN INTERNATIONAL,SOUTHALL,UB2 5XJ

Number:06680181
Status:ACTIVE
Category:Private Limited Company

ORMWOOD HOMES LIMITED

1-9 STRAITS,ACCRINGTON,BB5 3LU

Number:01639982
Status:ACTIVE
Category:Private Limited Company
Number:11237797
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