Download leads from Nexok and grow your business. Find out more

Star Corporate Communications Limited

Documents

Total Documents85
Total Pages362

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off
6 November 2018First Gazette notice for voluntary strike-off
30 October 2018Application to strike the company off the register
8 June 2018Total exemption full accounts made up to 31 October 2017
27 April 2018Confirmation statement made on 25 April 2018 with no updates
23 May 2017Registered office address changed from 16 Foundry Street Rawtenstall Rossendale Lancashire BB4 6HQ to 20 Bankfield Terrace Stacksteads Bacup Lancashire OL13 8LP on 23 May 2017
23 May 2017Registered office address changed from 16 Foundry Street Rawtenstall Rossendale Lancashire BB4 6HQ to 20 Bankfield Terrace Stacksteads Bacup Lancashire OL13 8LP on 23 May 2017
17 May 2017Current accounting period extended from 30 April 2017 to 31 October 2017
17 May 2017Current accounting period extended from 30 April 2017 to 31 October 2017
27 April 2017Confirmation statement made on 25 April 2017 with updates
27 April 2017Confirmation statement made on 25 April 2017 with updates
13 December 2016Total exemption small company accounts made up to 30 April 2016
13 December 2016Total exemption small company accounts made up to 30 April 2016
31 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
31 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
2 December 2015Total exemption small company accounts made up to 30 April 2015
2 December 2015Total exemption small company accounts made up to 30 April 2015
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
16 December 2014Total exemption full accounts made up to 30 April 2014
16 December 2014Total exemption full accounts made up to 30 April 2014
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
2 January 2014Total exemption small company accounts made up to 30 April 2013
2 January 2014Total exemption small company accounts made up to 30 April 2013
16 August 2013Registered office address changed from Unit 1 Broadclough Mill Burnley Road Bacup Lancashire OL13 8PJ on 16 August 2013
16 August 2013Registered office address changed from Unit 1 Broadclough Mill Burnley Road Bacup Lancashire OL13 8PJ on 16 August 2013
21 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
21 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
17 January 2013Total exemption small company accounts made up to 30 April 2012
17 January 2013Total exemption small company accounts made up to 30 April 2012
7 June 2012Annual return made up to 25 April 2012 with a full list of shareholders
7 June 2012Annual return made up to 25 April 2012 with a full list of shareholders
31 May 2012Registered office address changed from Walmsley House 131 Manchester Road Rochdale Lancashire OL11 4JG on 31 May 2012
31 May 2012Registered office address changed from Walmsley House 131 Manchester Road Rochdale Lancashire OL11 4JG on 31 May 2012
24 January 2012Total exemption full accounts made up to 30 April 2011
24 January 2012Total exemption full accounts made up to 30 April 2011
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders
18 January 2011Total exemption small company accounts made up to 30 April 2010
18 January 2011Total exemption small company accounts made up to 30 April 2010
11 May 2010Director's details changed for David John Taylor on 20 April 2010
11 May 2010Annual return made up to 25 April 2010 with a full list of shareholders
11 May 2010Director's details changed for David John Taylor on 20 April 2010
11 May 2010Annual return made up to 25 April 2010 with a full list of shareholders
25 January 2010Total exemption full accounts made up to 30 April 2009
25 January 2010Total exemption full accounts made up to 30 April 2009
29 April 2009Return made up to 25/04/09; full list of members
29 April 2009Return made up to 25/04/09; full list of members
2 March 2009Total exemption full accounts made up to 30 April 2008
2 March 2009Total exemption full accounts made up to 30 April 2008
1 May 2008Return made up to 25/04/08; full list of members
1 May 2008Return made up to 25/04/08; full list of members
20 December 2007Total exemption full accounts made up to 30 April 2007
20 December 2007Total exemption full accounts made up to 30 April 2007
11 May 2007Return made up to 25/04/07; full list of members
11 May 2007Return made up to 25/04/07; full list of members
9 March 2007Total exemption full accounts made up to 30 April 2006
9 March 2007Total exemption full accounts made up to 30 April 2006
25 April 2006Return made up to 25/04/06; full list of members
25 April 2006Return made up to 25/04/06; full list of members
8 February 2006Total exemption full accounts made up to 30 April 2005
8 February 2006Total exemption full accounts made up to 30 April 2005
26 April 2005Return made up to 25/04/05; full list of members
26 April 2005Return made up to 25/04/05; full list of members
3 March 2005Total exemption full accounts made up to 30 April 2004
3 March 2005Total exemption full accounts made up to 30 April 2004
21 April 2004Return made up to 25/04/04; full list of members
21 April 2004Return made up to 25/04/04; full list of members
21 January 2004Total exemption small company accounts made up to 30 April 2003
21 January 2004Total exemption small company accounts made up to 30 April 2003
21 May 2003Return made up to 25/04/03; full list of members
21 May 2003Return made up to 25/04/03; full list of members
28 June 2002New director appointed
28 June 2002New director appointed
16 June 2002Registered office changed on 16/06/02 from: the britannia suite st james's building 79 oxford street, manchester M1 6FR
16 June 2002New secretary appointed
16 June 2002Director resigned
16 June 2002Secretary resigned
16 June 2002Registered office changed on 16/06/02 from: the britannia suite st james's building 79 oxford street, manchester M1 6FR
16 June 2002New secretary appointed
16 June 2002Director resigned
16 June 2002Secretary resigned
25 April 2002Incorporation
25 April 2002Incorporation
Sign up now to grow your client base. Plans & Pricing