- Company Overview for STYLE FARM BUTCHERS LIMITED (08246339)
- Filing history for STYLE FARM BUTCHERS LIMITED (08246339)
- People for STYLE FARM BUTCHERS LIMITED (08246339)
- Insolvency for STYLE FARM BUTCHERS LIMITED (08246339)
- More for STYLE FARM BUTCHERS LIMITED (08246339)
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
|
|
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
|
|
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
|
|
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
|
|
19 Dec 2013 | CH01 | Director's details changed for Gemma Elsley on 9 October 2012 | |
09 Oct 2012 | NEWINC |
Incorporation
|