- Company Overview for UK STYLE FABRICS LIMITED (05823796)
- Filing history for UK STYLE FABRICS LIMITED (05823796)
- People for UK STYLE FABRICS LIMITED (05823796)
- Charges for UK STYLE FABRICS LIMITED (05823796)
- Insolvency for UK STYLE FABRICS LIMITED (05823796)
- More for UK STYLE FABRICS LIMITED (05823796)
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) |
---|---|---|---|
08 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Mar 2022 | L64.07 | Completion of winding up | |
07 Sep 2019 | COCOMP | Order of court to wind up | |
08 Oct 2018 | PSC07 | Cessation of Richard Middleton as a person with significant control on 30 September 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Richard Middleton as a director on 30 September 2018 | |
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2017 | PSC01 | Notification of Richard Middleton as a person with significant control on 28 June 2017 | |
02 Nov 2017 | TM01 | Termination of appointment of Michelle Middleton as a director on 1 August 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
23 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
30 May 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
27 Feb 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
08 Dec 2011 | AD01 | Registered office address changed from the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 8 December 2011 | |
29 Nov 2011 | AP01 | Appointment of Mr Richard Middleton as a director | |
29 Nov 2011 | TM02 | Termination of appointment of Marc Cotran as a secretary | |
07 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders |