Advanced company searchLink opens in new window

STYLE HOMES UK LTD

Company number 06490689

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 5 June 2017
29 Jul 2016 4.68 Liquidators' statement of receipts and payments to 5 June 2016
14 Mar 2016 LIQ MISC OC Court order insolvency:c/o removal of liquidator
14 Mar 2016 4.40 Notice of ceasing to act as a voluntary liquidator
03 Aug 2015 4.68 Liquidators' statement of receipts and payments to 5 June 2015
18 Jun 2014 4.68 Liquidators' statement of receipts and payments to 5 June 2014
20 Jun 2013 AD01 Registered office address changed from 2 Heywood View Barlborough Chesterfield Derbyshire S43 4WY United Kingdom on 20 June 2013
18 Jun 2013 600 Appointment of a voluntary liquidator
18 Jun 2013 4.20 Statement of affairs with form 4.19
18 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
Statement of capital on 2013-03-26
  • GBP 1,000
26 Mar 2013 CH01 Director's details changed for Mr Jimmy Lack on 2 February 2012
26 Mar 2013 CH03 Secretary's details changed for Mr Jimmy Lack on 2 February 2012
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Jun 2012 AD01 Registered office address changed from 1 Cottam Drive, Barlborough Chesterfield Derbyshire S43 4WS on 14 June 2012
02 Mar 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
15 Jun 2011 CH03 Secretary's details changed for Mr James Lack on 1 February 2010
15 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2010 CH01 Director's details changed for Mr James Lack on 23 September 2010