STYLO INSTEP LIMITED

Armstrong Watson Central House 47 Armstrong Watson Central House 47, Leeds, LS1 2TE, West Yorkshire
StatusDISSOLVED
Company No.01700116
CategoryPrivate Limited Company
Incorporated17 Feb 1983
Age41 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution21 Apr 2011
Years13 years, 1 month, 1 day

SUMMARY

STYLO INSTEP LIMITED is an dissolved private limited company with number 01700116. It was incorporated 41 years, 3 months, 5 days ago, on 17 February 1983 and it was dissolved 13 years, 1 month, 1 day ago, on 21 April 2011. The company address is Armstrong Watson Central House 47 Armstrong Watson Central House 47, Leeds, LS1 2TE, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 21 Apr 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 10 Feb 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Feb 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-19

Old address: Stylo House Harrogate Road Apperley Bridge, Bradford West Yorkshire BD10 0NW

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; no change of members

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed stylo PLC

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director richard bott

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director john weaving

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary ann mcgookin

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2008

Action Date: 02 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-02

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Auditors resignation company

Date: 30 Jul 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2007

Action Date: 03 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-03

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2006

Action Date: 28 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-28

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2005

Action Date: 29 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-29

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 06 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2003

Action Date: 01 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-01

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2002

Action Date: 02 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-02

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2001

Action Date: 03 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-03

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2000

Action Date: 29 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-29

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 1999

Action Date: 30 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-30

Documents

View document PDF

Legacy

Date: 30 Apr 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 26 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Apr 1999

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/98; no change of members

Documents

View document PDF

Resolution

Date: 18 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 1998

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 1997

Action Date: 01 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-01

Documents

View document PDF

Legacy

Date: 12 Sep 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 1996

Action Date: 03 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-03

Documents

View document PDF

Legacy

Date: 12 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 1995

Action Date: 28 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-28

Documents

View document PDF

Legacy

Date: 26 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/95; no change of members

Documents

View document PDF

Legacy

Date: 26 Jul 1995

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 1994

Action Date: 29 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-29

Documents

View document PDF

Legacy

Date: 22 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/94; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 1993

Action Date: 30 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-30

Documents

View document PDF

Legacy

Date: 03 Sep 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/93; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 1992

Action Date: 01 Feb 1992

Category: Accounts

Type: AA

Made up date: 1992-02-01

Documents

View document PDF

Legacy

Date: 30 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 1991

Action Date: 02 Feb 1991

Category: Accounts

Type: AA

Made up date: 1991-02-02

Documents

View document PDF

Legacy

Date: 08 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 30/06/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 1990

Action Date: 03 Feb 1990

Category: Accounts

Type: AA

Made up date: 1990-02-03

Documents

View document PDF

Legacy

Date: 22 Aug 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/01

Documents

View document PDF

Legacy

Date: 10 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 04/07/90; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 12/07/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 1989

Action Date: 31 Jan 1989

Category: Accounts

Type: AA

Made up date: 1989-01-31

Documents

View document PDF

Legacy

Date: 15 Jun 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 26 May 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed avonstar enterprises LIMITED\certificate issued on 30/05/89

Documents

View document PDF

Legacy

Date: 24 May 1989

Category: Address

Type: 287

Description: Registered office changed on 24/05/89 from: 67 bridge street warrington

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 1988

Action Date: 31 Jan 1988

Category: Accounts

Type: AA

Made up date: 1988-01-31

Documents

View document PDF

Legacy

Date: 18 Apr 1988

Category: Annual-return

Type: 363

Description: Return made up to 10/03/88; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 1987

Action Date: 31 Jan 1987

Category: Accounts

Type: AA

Made up date: 1987-01-31

Documents

View document PDF

Legacy

Date: 23 Mar 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 1987

Category: Annual-return

Type: 363

Description: Return made up to 17/03/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

BENCHMARK (UK) LIMITED

100 LONG STREET,WARWICKSHIRE,CV9 1AP

Number:03739282
Status:ACTIVE
Category:Private Limited Company

DESIGN BUILD (DEVELOPMENTS) LTD

THE STABLES,LOUGHTON,IG10 2PB

Number:04864132
Status:ACTIVE
Category:Private Limited Company

EATONS & CO. INTERIORS LIMITED

1ST FLOOR,LONDON,W1S 2RR

Number:07677441
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FC OVAL BIDCO LIMITED

ONE CAPITAL PLACE SHEDDEN ROAD,GEORGE TOWN,KY1-1103

Number:FC034670
Status:ACTIVE
Category:Other company type

ONILSERV LTD

36A MINET AVENUE,LONDON,NW10 8AH

Number:11649459
Status:ACTIVE
Category:Private Limited Company

PRISM MICRO PRODUCTS LIMITED

55-57 HIGH HOLBORN,,WC1V 6DX

Number:01478024
Status:LIQUIDATION
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