- Company Overview for IMAGE STYLES PROPERTY SERVICES LIMITED (00992955)
- Filing history for IMAGE STYLES PROPERTY SERVICES LIMITED (00992955)
- People for IMAGE STYLES PROPERTY SERVICES LIMITED (00992955)
- Charges for IMAGE STYLES PROPERTY SERVICES LIMITED (00992955)
- Insolvency for IMAGE STYLES PROPERTY SERVICES LIMITED (00992955)
- More for IMAGE STYLES PROPERTY SERVICES LIMITED (00992955)
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 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 22 January 2014 | |
05 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 22 January 2013 | |
16 Jul 2012 | LIQ MISC | Insolvency:miscellaneous - secretary of state's certificate of release of liquidator | |
14 Jun 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
16 May 2012 | AD01 | Registered office address changed from Rsm Tenon 6th Floor, the White House 111 New Street Birmingham B2 4EU on 16 May 2012 | |
20 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
20 Apr 2012 | LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
01 Feb 2012 | 2.24B | Administrator's progress report to 23 January 2012 | |
23 Jan 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
26 Aug 2011 | 2.24B | Administrator's progress report to 23 July 2011 | |
08 Apr 2011 | 2.16B | Statement of affairs with form 2.14B | |
08 Apr 2011 | F2.18 | Notice of deemed approval of proposals | |
25 Mar 2011 | 2.17B | Statement of administrator's proposal | |
02 Feb 2011 | AD01 | Registered office address changed from 50 Sedgley Road West Tipton West Midlands DY4 8AB England on 2 February 2011 | |
28 Jan 2011 | 2.12B | Appointment of an administrator | |
22 Dec 2010 | MISC | Section 519 | |
06 Apr 2010 | AR01 |
Annual return made up to 16 February 2010 with full list of shareholders
Statement of capital on 2010-04-06
|
|
01 Apr 2010 | AD02 | Register inspection address has been changed | |
01 Apr 2010 | CH01 | Director's details changed for Elizabeth Claire White on 2 October 2009 | |
01 Apr 2010 | CH03 | Secretary's details changed for Mr Richard Edwin White on 2 October 2009 | |
01 Apr 2010 | CH01 | Director's details changed for Mr Timothy Ross Davies on 2 October 2009 | |
01 Apr 2010 | AD01 | Registered office address changed from 49-50 Sedgley Road West Tipton West Midlands DY4 8AB on 1 April 2010 | |
21 Oct 2009 | AA |