- Company Overview for INSTYLE PRODUCTS LIMITED (02139860)
- Filing history for INSTYLE PRODUCTS LIMITED (02139860)
- People for INSTYLE PRODUCTS LIMITED (02139860)
- Charges for INSTYLE PRODUCTS LIMITED (02139860)
- Insolvency for INSTYLE PRODUCTS LIMITED (02139860)
- More for INSTYLE PRODUCTS LIMITED (02139860)
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 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
09 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 January 2015 | |
03 Feb 2014 | AD01 | Registered office address changed from Hertford Town Granary 35 Tamworth Road Hertford Hertfordshire SG13 7DD on 3 February 2014 | |
30 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
30 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
30 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
21 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
22 Oct 2012 | MISC | Section 519 | |
26 Sep 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
08 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
22 May 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
13 Apr 2012 | AD01 | Registered office address changed from the Maltings 63 High Street Ware Hertfordshire SG12 9AD on 13 April 2012 | |
10 Apr 2012 | TM01 | Termination of appointment of Andrew Morris as a director | |
10 Apr 2012 | TM01 | Termination of appointment of Andrew Grisbrooke as a director | |
10 Apr 2012 | TM02 | Termination of appointment of Roger Gambles as a secretary | |
20 Sep 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
15 Jun 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 16 September 2010 with full list of shareholders | |
23 Jun 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
16 Sep 2009 | 363a | Return made up to 16/09/09; full list of members | |
20 May 2009 | AA | Accounts for a small company made up to 30 September 2008 | |
16 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |