Advanced company searchLink opens in new window

STYLE FARM BUTCHERS LIMITED

Company number 08246339

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)
21 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 27 February 2020
20 Mar 2019 AD01 Registered office address changed from Unit 2 - 3 New Opaul Way Warminster Business Park Warminster Wiltshire BA12 8RY to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 20 March 2019
18 Mar 2019 600 Appointment of a voluntary liquidator
18 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-28
18 Mar 2019 LIQ02 Statement of affairs
19 Nov 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
18 Dec 2017 CS01 Confirmation statement made on 9 October 2017 with updates
18 Dec 2017 PSC01 Notification of Desmond Harold Beatty as a person with significant control on 6 April 2016
17 Oct 2017 PSC07 Cessation of Wayne John Philbrow as a person with significant control on 16 October 2017
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
24 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Dec 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
17 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Jan 2015 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
08 Jan 2015 CH01 Director's details changed for Gemma Elsley on 6 April 2014
10 Jun 2014 AD01 Registered office address changed from Style House Farm Brokers Wood Road Southwick Near Trowbride BA14 9RH on 10 June 2014
09 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
19 Dec 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
19 Dec 2013 CH01 Director's details changed for Gemma Elsley on 9 October 2012
09 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)