- Company Overview for STYAL MANAGEMENT LTD (02882004)
- Filing history for STYAL MANAGEMENT LTD (02882004)
- People for STYAL MANAGEMENT LTD (02882004)
- Charges for STYAL MANAGEMENT LTD (02882004)
- Insolvency for STYAL MANAGEMENT LTD (02882004)
- More for STYAL MANAGEMENT LTD (02882004)
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
|
|
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
|
|
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
|
|
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
|
|
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 |