Advanced company searchLink opens in new window

STYLO INSTEP LIMITED

Company number 01700116

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)
21 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2011 4.72 Return of final meeting in a creditors' voluntary winding up
10 Feb 2010 4.20 Statement of affairs with form 4.19
10 Feb 2010 600 Appointment of a voluntary liquidator
10 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-29
19 Jan 2010 AD01 Registered office address changed from Stylo House Harrogate Road Apperley Bridge, Bradford West Yorkshire BD10 0NW on 19 January 2010
06 Aug 2009 363a Return made up to 30/06/09; no change of members
19 Nov 2008 288a Director appointed stylo PLC
19 Nov 2008 288b Appointment Terminated Director richard bott
19 Nov 2008 288b Appointment Terminated Director john weaving
04 Nov 2008 288b Appointment Terminated Secretary ann mcgookin
30 Sep 2008 AA Full accounts made up to 2 February 2008
22 Jul 2008 363a Return made up to 30/06/08; full list of members
30 Jul 2007 AUD Auditor's resignation
12 Jul 2007 AA Full accounts made up to 3 February 2007
03 Jul 2007 363a Return made up to 30/06/07; full list of members
13 Jul 2006 288a New director appointed
06 Jul 2006 AA Full accounts made up to 28 January 2006
30 Jun 2006 363a Return made up to 30/06/06; full list of members
30 Jun 2006 288b Director resigned
26 Sep 2005 AA Full accounts made up to 29 January 2005
11 Aug 2005 395 Particulars of mortgage/charge
18 Jul 2005 363s Return made up to 30/06/05; full list of members
27 Apr 2005 288c Secretary's particulars changed
03 Nov 2004 395 Particulars of mortgage/charge