- Company Overview for STYLES CONTRACTORS LIMITED (06805367)
- Filing history for STYLES CONTRACTORS LIMITED (06805367)
- People for STYLES CONTRACTORS LIMITED (06805367)
- More for STYLES CONTRACTORS LIMITED (06805367)
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) |
---|---|---|---|
03 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2014 | AD01 | Registered office address changed from Eastleigh Harbour Drive Colwall Malvern Worcester WR13 6QF to 14 Church Road Malvern Worcestershire WR14 1LS on 21 August 2014 | |
20 Aug 2014 | TM01 | Termination of appointment of Robert Styles as a director on 1 July 2014 | |
06 Jun 2014 | AD01 | Registered office address changed from the Cottage Jubilee Drive Upper Colwall Malvern Worcestershire WR13 6DW on 6 June 2014 | |
09 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2011 | |
09 Dec 2013 | AR01 |
Annual return made up to 29 January 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
24 Oct 2013 | AD01 | Registered office address changed from 17 Cedar Avenue Malvern Worcestershire WR14 2SF on 24 October 2013 | |
11 Mar 2013 | AD01 | Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 11 March 2013 | |
21 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
21 Feb 2012 | AP01 | Appointment of Mr Christopher Styles as a director | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
02 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
14 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2010 | 88(2) | Capitals not rolled up | |
09 Feb 2010 | AA01 | Current accounting period extended from 31 January 2010 to 28 February 2010 | |
09 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
09 Feb 2010 | CH01 | Director's details changed for Mr Robert Styles on 28 January 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Mr Neil Styles on 28 January 2010 |