JC STARR DEVELOPMENTS LTD

Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ
StatusDISSOLVED
Company No.08142486
CategoryPrivate Limited Company
Incorporated13 Jul 2012
Age11 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution18 Aug 2020
Years3 years, 9 months

SUMMARY

JC STARR DEVELOPMENTS LTD is an dissolved private limited company with number 08142486. It was incorporated 11 years, 10 months, 5 days ago, on 13 July 2012 and it was dissolved 3 years, 9 months ago, on 18 August 2020. The company address is Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ.



Company Fillings

Gazette dissolved liquidation

Date: 18 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Feb 2020

Action Date: 29 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

New address: Office D Beresford House Town Quay Southampton SO14 2AQ

Old address: Kai-Tak Dunder Hill Polzeath Wadebridge PL27 6SU England

Change date: 2019-02-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 18 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-21

Psc name: Michelle Louise Moody

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alex James Moody

Notification date: 2018-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-21

Psc name: Spencer John Coite Tarring

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

Old address: Highgrove House Newlands Drive Maidenhead Berkshire SL6 4LL

Change date: 2019-01-10

New address: Kai-Tak Dunder Hill Polzeath Wadebridge PL27 6SU

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-21

Officer name: Spencer John Coite Tarring

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spencer John Coite Tarring

Termination date: 2018-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-21

Officer name: Mr Alex James Moody

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2018

Action Date: 29 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-29

Capital : 2,700,001 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 28 Nov 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081424860002

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081424860001

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2016

Action Date: 23 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081424860002

Charge creation date: 2016-12-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2016

Action Date: 23 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-23

Charge number: 081424860001

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company

Date: 11 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-07-01

Officer name: Mr Spencer John Coite Tarring

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Lewis Tarring

Termination date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Spencer John Coite Tarring

Change date: 2014-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-06-30

Officer name: Michael Lewis Tarring

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Lewis Tarring

Termination date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Incorporation company

Date: 13 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYESHA AND WAJASH LIMITED

33 ORD COURT,NEWCASTLE UPON TYNE,NE4 9YF

Number:11394130
Status:ACTIVE
Category:Private Limited Company

GARO FIX LTD

282 LIMAS AVENUE,CHIGWELL,IG7 5NA

Number:11548421
Status:ACTIVE
Category:Private Limited Company

HERON PROPERTIES (NW) LTD

23 NUTTALL AVENUE,BOLTON,BL6 5RA

Number:08701084
Status:ACTIVE
Category:Private Limited Company

ORIOLE MONEY TRANSFER LTD

140 ECCLESTON CRESCENT,ROMFORD,RM6 4RD

Number:11580882
Status:ACTIVE
Category:Private Limited Company

STEAR CLOTHING LTD

10 MICHAEL GARDENS,HORNCHURCH,RM11 2LJ

Number:10691906
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STERLING & LAW RECRUITMENT & MARKETING LIMITED

1A THE QUADRANT COURTYARD,WEYBRIDGE,KT13 8DR

Number:04390527
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