Advanced company searchLink opens in new window

IMAGE STYLES (INSULATIONS) LIMITED

Company number 02014086

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)
07 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
07 Feb 2013 4.68 Liquidators' statement of receipts and payments to 22 January 2013
20 Jun 2012 LIQ MISC Insolvency:re sec of state release of liq
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
25 Aug 2011 2.24B Administrator's progress report to 23 July 2011
08 Apr 2011 2.16B Statement of affairs with form 2.14B
07 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 on 2 February 2011
27 Jan 2011 2.12B Appointment of an administrator
10 Jan 2011 AR01 Annual return made up to 14 October 2010 with full list of shareholders
Statement of capital on 2011-01-10
  • GBP 100
22 Dec 2010 MISC Section 519
30 Nov 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Elizabeth Claire White on 14 October 2009
24 Nov 2009 CH03 Secretary's details changed for Mr Richard Edwin White on 14 October 2009
24 Nov 2009 CH01 Director's details changed for Terence Bailey on 14 October 2009
21 Oct 2009 AA Accounts for a small company made up to 31 May 2009
01 Apr 2009 AA Accounts for a small company made up to 31 May 2008
15 Dec 2008 288b Appointment terminated director michael davies