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)
01 Mar 2010 CONNOT Change of name notice
25 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Elizabeth Claire White on 25 January 2010
25 Jan 2010 CH03 Secretary's details changed for Mr Richard Edwin White on 25 January 2010
25 Jan 2010 CH01 Director's details changed for Mr Timothy Ross Davies on 25 January 2010
17 Oct 2009 AA Accounts for a small company made up to 31 May 2009
05 Jun 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Apr 2009 363a Return made up to 14/12/08; full list of members
23 Sep 2008 288a Director appointed elizabeth claire white
23 Sep 2008 288a Director appointed timothy ross davies
23 Sep 2008 288a Secretary appointed richard edwin white
23 Sep 2008 287 Registered office changed on 23/09/2008 from 16 churchill way cardiff south glamorgan CF10 2DX
23 Sep 2008 88(2) Ad 14/12/07\gbp si 999@1=999\gbp ic 1/1000\
23 Sep 2008 225 Accounting reference date extended from 31/12/2008 to 31/05/2009
08 Jul 2008 288b Appointment terminated director corporate appointments LIMITED
08 Jul 2008 288b Appointment terminated secretary secretarial appointments LIMITED
14 Dec 2007 NEWINC Incorporation