Advanced company searchLink opens in new window

STYAL MANAGEMENT LTD

Company number 02882004

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)
10 May 2017 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
13 Oct 2016 AD01 Registered office address changed from 4 Moss Hall Farm Golborne Lane High Legh Knutsford Cheshire WA16 0rd to Hadfiled House Hadfield Street Northwich Cheshire CW9 5LL on 13 October 2016
11 Oct 2016 4.70 Declaration of solvency
11 Oct 2016 600 Appointment of a voluntary liquidator
11 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-29
15 Sep 2016 MR04 Satisfaction of charge 1 in full
15 Sep 2016 MR04 Satisfaction of charge 2 in full
05 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 120
04 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 120
01 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 120
24 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
08 Jan 2013 CH03 Secretary's details changed for Mr John Paul Whiteside on 17 December 2012
08 Jan 2013 CH01 Director's details changed for Susan Roebuck on 17 December 2012
08 Jan 2013 CH01 Director's details changed for John Stanley Roebuck on 17 December 2012
08 Jan 2013 CH01 Director's details changed for Mr John Paul Whiteside on 17 December 2012
08 Jan 2013 CH01 Director's details changed for Antony John Horsfall on 17 December 2012
02 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
02 Feb 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
05 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
04 Feb 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
08 Nov 2010 AA Group of companies' accounts made up to 31 December 2009