Advanced company searchLink opens in new window

IMAGE STYLES CONSTRUCTION LTD

Company number 06454204

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)
28 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
25 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
25 Apr 2017 AA Micro company accounts made up to 31 May 2016
22 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
01 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
31 May 2016 AA Micro company accounts made up to 31 May 2015
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
23 Jul 2015 AP01 Appointment of Mr Richard Edwin White as a director on 12 July 2015
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
28 Feb 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1,000
23 Dec 2014 AD01 Registered office address changed from Maypole House Maypole Street Wombourne Wolverhampton WV5 9JB to The Willows Maypole Street Wombourne Wolverhampton WV5 9JB on 23 December 2014
30 Jun 2014 AA Total exemption small company accounts made up to 31 May 2013
13 Feb 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
28 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
20 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
09 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
09 Jan 2012 AD01 Registered office address changed from 50 Sedgley Road West Tipton West Midlands DY4 8AB on 9 January 2012
21 Apr 2011 TM01 Termination of appointment of Timothy Davies as a director
27 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
10 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
22 Dec 2010 MISC Section 519
01 Mar 2010 CERTNM Company name changed image styles holdings LIMITED\certificate issued on 01/03/10
  • RES15 ‐ Change company name resolution on 2010-02-19