- Company Overview for STYLES & WOOD GROUP LIMITED (05622016)
- Filing history for STYLES & WOOD GROUP LIMITED (05622016)
- People for STYLES & WOOD GROUP LIMITED (05622016)
- Charges for STYLES & WOOD GROUP LIMITED (05622016)
- Insolvency for STYLES & WOOD GROUP LIMITED (05622016)
- More for STYLES & WOOD GROUP LIMITED (05622016)
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) |
---|---|---|---|
17 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2024 | |
16 Sep 2024 | AD01 | Registered office address changed from Emst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR to 12 Wellington Place Leeds LS1 4AP on 16 September 2024 | |
29 Sep 2023 | TM01 | Termination of appointment of Nigel Paul Taylor as a director on 28 August 2023 | |
18 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2023 | |
19 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2023 | LIQ10 | Removal of liquidator by court order | |
16 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2022 | |
16 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2021 | |
01 Feb 2021 | LIQ02 | Statement of affairs | |
10 Aug 2020 | AD01 | Registered office address changed from Cavendish House Cross Street Sale M33 7BU United Kingdom to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 10 August 2020 | |
30 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
30 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2020 | MR01 | Registration of charge 056220160012, created on 4 June 2020 | |
11 Jun 2020 | AP01 | Appointment of Mr Craig Anthony Eastwood as a director on 10 June 2020 | |
08 Apr 2020 | MR05 | All of the property or undertaking has been released from charge 056220160009 | |
30 Mar 2020 | TM01 | Termination of appointment of Craig Anthony Eastwood as a director on 30 March 2020 | |
10 Mar 2020 | MR01 | Registration of charge 056220160011, created on 27 February 2020 | |
05 Mar 2020 | MR01 | Registration of charge 056220160010, created on 27 February 2020 | |
10 Dec 2019 | TM01 | Termination of appointment of Anthony Stephen Lenehan as a director on 29 November 2019 | |
10 Dec 2019 | TM01 | Termination of appointment of Philip Nicholas Lanigan as a director on 29 November 2019 | |
10 Dec 2019 | TM02 | Termination of appointment of Philip Nicholas Lanigan as a secretary on 29 November 2019 | |
10 Dec 2019 | AP01 | Appointment of Mr Craig Anthony Eastwood as a director on 29 November 2019 | |
10 Dec 2019 | AP01 | Appointment of Mr Nigel Paul Taylor as a director on 29 November 2019 | |
29 Nov 2019 | PSC02 | Notification of Extentia Group Limited as a person with significant control on 8 March 2018 | |
29 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates |