- Company Overview for STYLE HOMES UK LTD (06490689)
- Filing history for STYLE HOMES UK LTD (06490689)
- People for STYLE HOMES UK LTD (06490689)
- Insolvency for STYLE HOMES UK LTD (06490689)
- More for STYLE HOMES UK LTD (06490689)
| 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
|
|
| 26 Mar 2013 | AR01 |
Annual return made up to 1 February 2013 with full list of shareholders
Statement of capital on 2013-03-26
|
|
| 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 |