- Company Overview for STYLETECH RECRUITMENT LIMITED (07011185)
- Filing history for STYLETECH RECRUITMENT LIMITED (07011185)
- People for STYLETECH RECRUITMENT LIMITED (07011185)
- Insolvency for STYLETECH RECRUITMENT LIMITED (07011185)
- More for STYLETECH RECRUITMENT LIMITED (07011185)
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) |
---|---|---|---|
30 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jul 2017 | AD01 | Registered office address changed from C/O Stytech Acadamy 31 Mowbray Street Sheffield S3 8ER to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 17 July 2017 | |
03 Jul 2017 | LIQ02 | Statement of affairs | |
03 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
27 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
26 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
26 Mar 2015 | TM01 | Termination of appointment of Joel Daniel Birks as a director on 25 March 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
09 Sep 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
12 Sep 2012 | AP01 | Appointment of Miss Alison Wheatley as a director | |
12 Sep 2012 | TM01 | Termination of appointment of Paul Hood as a director | |
12 Sep 2012 | AD02 | Register inspection address has been changed from 546 Langsett Road Sheffield S6 2LX United Kingdom | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Jan 2012 | AD01 | Registered office address changed from 546 Langsett Road Sheffield S6 2LX United Kingdom on 13 January 2012 | |
26 Oct 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
06 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
27 Oct 2010 | AD03 | Register(s) moved to registered inspection location |