Established in 2001, Starglade Construction Ltd are based in East Sussex, it's status at Companies House is "Dissolved". This company has only one director listed in the Companies House registry. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WELLER, Barry | 15 November 2001 | 10 February 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 March 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 January 2016 | |
DS01 - Striking off application by a company | 23 December 2015 | |
AR01 - Annual Return | 08 April 2015 | |
AA - Annual Accounts | 20 October 2014 | |
DISS40 - Notice of striking-off action discontinued | 17 June 2014 | |
AR01 - Annual Return | 16 June 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 June 2014 | |
AA - Annual Accounts | 07 March 2014 | |
CH04 - Change of particulars for corporate secretary | 07 February 2014 | |
CH04 - Change of particulars for corporate secretary | 07 February 2014 | |
AR01 - Annual Return | 09 April 2013 | |
AA - Annual Accounts | 30 November 2012 | |
AA - Annual Accounts | 08 March 2012 | |
AR01 - Annual Return | 09 February 2012 | |
CH01 - Change of particulars for director | 20 June 2011 | |
CH01 - Change of particulars for director | 20 June 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 21 October 2010 | |
AR01 - Annual Return | 05 May 2010 | |
CH04 - Change of particulars for corporate secretary | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
TM01 - Termination of appointment of director | 12 March 2010 | |
AA - Annual Accounts | 29 January 2010 | |
363a - Annual Return | 17 March 2009 | |
AA - Annual Accounts | 09 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 July 2008 | |
AA - Annual Accounts | 08 March 2008 | |
363a - Annual Return | 05 February 2008 | |
AA - Annual Accounts | 20 April 2007 | |
363a - Annual Return | 09 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 February 2007 | |
AA - Annual Accounts | 16 March 2006 | |
363a - Annual Return | 07 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2005 | |
AA - Annual Accounts | 13 April 2005 | |
363s - Annual Return | 08 February 2005 | |
AA - Annual Accounts | 29 March 2004 | |
363s - Annual Return | 03 February 2004 | |
395 - Particulars of a mortgage or charge | 04 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 September 2003 | |
395 - Particulars of a mortgage or charge | 14 April 2003 | |
363s - Annual Return | 13 March 2003 | |
AA - Annual Accounts | 06 December 2002 | |
363s - Annual Return | 29 March 2002 | |
395 - Particulars of a mortgage or charge | 11 January 2002 | |
288b - Notice of resignation of directors or secretaries | 23 November 2001 | |
288a - Notice of appointment of directors or secretaries | 23 November 2001 | |
395 - Particulars of a mortgage or charge | 16 November 2001 | |
287 - Change in situation or address of Registered Office | 13 August 2001 | |
225 - Change of Accounting Reference Date | 17 April 2001 | |
287 - Change in situation or address of Registered Office | 17 April 2001 | |
288a - Notice of appointment of directors or secretaries | 17 April 2001 | |
288a - Notice of appointment of directors or secretaries | 17 April 2001 | |
288a - Notice of appointment of directors or secretaries | 17 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 April 2001 | |
288b - Notice of resignation of directors or secretaries | 13 February 2001 | |
288b - Notice of resignation of directors or secretaries | 13 February 2001 | |
NEWINC - New incorporation documents | 05 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 November 2003 | Fully Satisfied |
N/A |
Legal charge | 25 March 2003 | Fully Satisfied |
N/A |
Legal charge | 04 January 2002 | Fully Satisfied |
N/A |
Debenture | 08 November 2001 | Outstanding |
N/A |