- Company Overview for HOMESTYLE (NORTH WEST) LIMITED (11232489)
- Filing history for HOMESTYLE (NORTH WEST) LIMITED (11232489)
- People for HOMESTYLE (NORTH WEST) LIMITED (11232489)
- Insolvency for HOMESTYLE (NORTH WEST) LIMITED (11232489)
- More for HOMESTYLE (NORTH WEST) LIMITED (11232489)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Dec 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Jul 2021 | LIQ10 | Removal of liquidator by court order | |
08 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 October 2020 | |
08 Nov 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
14 Oct 2019 | AD01 | Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB United Kingdom to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 14 October 2019 | |
13 Oct 2019 | LIQ02 | Statement of affairs | |
13 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2019 | AP01 | Appointment of Ms Charlotte Wooderson as a director on 1 June 2019 | |
14 Jun 2019 | PSC01 | Notification of Stephanie Wooderson as a person with significant control on 1 June 2019 | |
14 Jun 2019 | AP01 | Appointment of Mrs Stephanie Wooderson as a director on 1 June 2019 | |
14 Jun 2019 | PSC07 | Cessation of Charlotte Mccloughlin as a person with significant control on 1 June 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of Charlotte Mccloughlin as a director on 1 June 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
08 Apr 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
05 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-05
|