Advanced company searchLink opens in new window

STYLEPARK LIMITED

Company number 05708339

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)
25 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2009 652C Withdrawal of application for striking off
20 Jan 2009 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2009 652a Application for striking-off
10 Dec 2008 363a Return made up to 14/02/08; full list of members
27 Nov 2008 288b Appointment Terminated Secretary jeffrey blight
20 Oct 2008 288c Director's Change of Particulars / wayne gill / 04/12/2006 / Forename was: wayne, now: david; Middle Name/s was: , now: wayne; HouseName/Number was: , now: 35 osbourne apartments; Street was: 18 west cliff, now: rotherslade road; Area was: southgate, now: langland; Region was: west glamorgan, now: ; Post Code was: SA3 2AN, now: SA3 4QA
24 Jan 2008 288a New secretary appointed
15 Jan 2008 288b Secretary resigned
23 May 2007 363s Return made up to 14/02/07; full list of members
23 May 2007 363(287) Registered office changed on 23/05/07
30 Apr 2007 287 Registered office changed on 30/04/07 from: c/o gills of maesteg glwydarth road maesteg mid glamorgan CF34 9GY
28 Apr 2007 287 Registered office changed on 28/04/07 from: cradoc house heol y llyfrau aberkenfig CF32 9PL
07 Mar 2007 288a New secretary appointed
18 Jan 2007 288b Secretary resigned
18 Apr 2006 288a New director appointed
18 Apr 2006 288a New secretary appointed
18 Apr 2006 288b Secretary resigned
18 Apr 2006 288b Director resigned
18 Apr 2006 287 Registered office changed on 18/04/06 from: 20 station road radyr cardiff CF15 8AA
14 Feb 2006 NEWINC Incorporation