STARBOARD KEY HOMES MANAGEMENT LIMITED

79 Caroline Street, Birmingham, B3 1UP
StatusDISSOLVED
Company No.08125500
CategoryPrivate Limited Company
Incorporated02 Jul 2012
Age11 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution13 Dec 2017
Years6 years, 6 months, 5 days

SUMMARY

STARBOARD KEY HOMES MANAGEMENT LIMITED is an dissolved private limited company with number 08125500. It was incorporated 11 years, 11 months, 16 days ago, on 02 July 2012 and it was dissolved 6 years, 6 months, 5 days ago, on 13 December 2017. The company address is 79 Caroline Street, Birmingham, B3 1UP.



Company Fillings

Gazette dissolved liquidation

Date: 13 Dec 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Restoration order of court

Date: 29 Mar 2017

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 08 Sep 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jun 2015

Action Date: 07 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-04-07

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 11 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2014

Action Date: 02 Apr 2014

Category: Address

Type: AD01

Old address: 17Th Floor Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE United Kingdom

Change date: 2014-04-02

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Callingham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 02 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-02

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Arthur Callingham

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081255000002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081255000001

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Callingham

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Houghton

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adnan Hodzic

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Callingham

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rafik Patel

Documents

View document PDF

Incorporation company

Date: 02 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEN DALHEIM LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11695800
Status:ACTIVE
Category:Private Limited Company
Number:10918359
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GAVIROL VENTURES LIMITED

UNIT 19 BAR LANE INDUSTRIAL PARK BAR LANE INDUSTRIAL PARK,NOTTINGHAM,NG6 0JA

Number:10307348
Status:ACTIVE
Category:Private Limited Company

IRSHAD MOTORS LIMITED

3 STAINDALE,OLDHAM,OL4 3AT

Number:09393854
Status:ACTIVE
Category:Private Limited Company

MOJOLIFE LTD

16 BLACKFRIARS STREET,MANCHESTER,M3 5BQ

Number:07543721
Status:ACTIVE
Category:Private Limited Company

SOUTH SHIELDS VETS4PETS LIMITED

EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:06538645
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