SEASONS IN STYLE LIMITED

27 King Street, Knutsford, WA16 6DW, England
StatusDISSOLVED
Company No.01070795
CategoryPrivate Limited Company
Incorporated08 Sep 1972
Age51 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution02 May 2023
Years1 year, 15 days

SUMMARY

SEASONS IN STYLE LIMITED is an dissolved private limited company with number 01070795. It was incorporated 51 years, 8 months, 9 days ago, on 08 September 1972 and it was dissolved 1 year, 15 days ago, on 02 May 2023. The company address is 27 King Street, Knutsford, WA16 6DW, England.



Company Fillings

Gazette dissolved compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Address

Type: AD01

Old address: 1 Heritage Court Lower Bridge Street Chester CH1 1rd

Change date: 2020-09-25

New address: 27 King Street Knutsford WA16 6DW

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Edward William Vaughan

Termination date: 2018-06-08

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 30 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Alexander Main

Termination date: 2016-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Miscellaneous

Date: 05 Jun 2015

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Legacy

Date: 18 Feb 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public record on 27/07/2016 as it is invalid/ineffective.

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Address

Type: AD01

Old address: , Lakeside, St David's Park, Nr Chester, CH5 3YE

New address: 1 Heritage Court Lower Bridge Street Chester CH1 1rd

Change date: 2014-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 07 Apr 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:8

Documents

Legacy

Date: 07 Apr 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:8

Documents

Legacy

Date: 31 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Miscellaneous

Date: 24 Aug 2011

Category: Miscellaneous

Type: MISC

Description: Auditors res

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 23 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-23

Officer name: Laurence Edward William Vaughan

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 23 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-23

Officer name: Peter Main

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 23 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Peter Clee

Change date: 2010-01-23

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 23 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-23

Officer name: Paul Andrew Beacall

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laurence Edward William Vaughan

Documents

View document PDF

Termination secretary company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graeme George

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Williams

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Williams

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme George

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Booth

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Main

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Peter Clee

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Andrew Beacall

Documents

View document PDF

Accounts with accounts type medium

Date: 19 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / graeme george / 09/01/2009

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / sally booth / 09/01/2009

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / graeme george / 09/01/2009

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Capital

Type: 169

Description: £ ic 192500/142500 20/07/07 £ sr 50000@1=50000

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Auditors resignation company

Date: 16 Jan 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 04/10/05 from: 246 telegraph rd, heswall, wirral, merseyside CH60 7SG

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 24 Nov 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed corniche travel LIMITED\certificate issued on 24/11/04

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type medium

Date: 12 Feb 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 25 Feb 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Feb 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Capital

Type: 88(2)R

Description: Ad 01/03/00--------- £ si 42500@1=42500 £ ic 150000/192500

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 01 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; no change of members

Documents

View document PDF

Legacy

Date: 23 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 22 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 20 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; full list of members

Documents

View document PDF


Some Companies

DIVERSITYTYREGARAGE LIMITED

3 IVATT HOUSE,LONDON,N16 5QN

Number:10923050
Status:ACTIVE
Category:Private Limited Company

HFIG LIMITED

50 BASWICH CREST,STAFFORD,ST17 0HJ

Number:07349648
Status:ACTIVE
Category:Private Limited Company

HORLER TAX SERVICES LIMITED

35-37 HIGH STREET,LOUGHBOROUGH,LE12 8PY

Number:09578127
Status:ACTIVE
Category:Private Limited Company

LIVING RIGHT PROPERTY GROUP LIMITED

56A PRINCESS ROAD,LONDON,NW6 5QX

Number:11166465
Status:ACTIVE
Category:Private Limited Company

NETWORK OF DOVES LTD

182 HITHER GREEN LANE HITHER GREEN,LONDON,SE13 6QB

Number:11385503
Status:ACTIVE
Category:Private Limited Company

NITAI LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:07473061
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source