STYLE PROJECTS LIMITED
Status | DISSOLVED |
Company No. | 04216759 |
Category | Private Limited Company |
Incorporated | 15 May 2001 |
Age | 23 years, 17 days |
Jurisdiction | England Wales |
Dissolution | 19 Aug 2020 |
Years | 3 years, 9 months, 13 days |
SUMMARY
STYLE PROJECTS LIMITED is an dissolved private limited company with number 04216759. It was incorporated 23 years, 17 days ago, on 15 May 2001 and it was dissolved 3 years, 9 months, 13 days ago, on 19 August 2020. The company address is C/O Grant Thornton Uk Llp C/O Grant Thornton Uk Llp, London, EC2P 2YU.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jun 2020
Action Date: 28 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2020-04-28
Documents
Liquidation voluntary creditors return of final meeting
Date: 19 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Nov 2019
Action Date: 28 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-10-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 May 2019
Action Date: 28 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-04-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Nov 2018
Action Date: 28 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-10-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 May 2018
Action Date: 28 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-04-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Nov 2017
Action Date: 28 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-10-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 May 2017
Action Date: 28 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-04-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Nov 2016
Action Date: 28 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-10-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 May 2016
Action Date: 28 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-04-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Nov 2015
Action Date: 28 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-10-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 May 2015
Action Date: 28 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-04-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Nov 2014
Action Date: 28 Oct 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-10-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 May 2014
Action Date: 28 Apr 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-04-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Nov 2013
Action Date: 28 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-10-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 May 2013
Action Date: 28 Apr 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-04-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Nov 2012
Action Date: 28 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-10-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 May 2012
Action Date: 28 Apr 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-04-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Nov 2011
Action Date: 28 Oct 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-10-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Sep 2011
Action Date: 28 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-04-28
Documents
Change registered office address company with date old address
Date: 07 Jul 2011
Action Date: 07 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-07
Old address: the Hall 4 New Street Salisbury SP1 2PH
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Jun 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Nov 2010
Action Date: 28 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-10-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Jun 2010
Action Date: 28 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-04-28
Documents
Liquidation voluntary statement of affairs with form attached
Date: 12 May 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 12 May 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 20/04/2009 from 181 padgate lane warrington cheshire WA1 3SW
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; full list of members
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/06; full list of members
Documents
Accounts amended with made up date
Date: 10 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AAMD
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/05; full list of members
Documents
Accounts with accounts type small
Date: 07 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/04; full list of members
Documents
Accounts with accounts type small
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Resolution
Date: 29 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/03; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 23 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/02 to 31/03/02
Documents
Legacy
Date: 22 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/02; full list of members
Documents
Legacy
Date: 30 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 30/04/02 from: c/o w h sharrock & company 35 walton road stockton heath warrington cheshire WA4 6NW
Documents
Legacy
Date: 22 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/02 to 31/07/02
Documents
Legacy
Date: 02 Aug 2001
Category: Capital
Type: 88(2)R
Description: Ad 23/07/01--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 31 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
17 HIGH STREET,BARRY,CF62 7EA
Number: | OC419280 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
36A CHURCH STREET,CAMBRIDGE,CB24 5HT
Number: | 08959496 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIND (FAMILIES IN NEED) LIMITED
42 CHEQUERS RISE,IPSWICH,IP6 0LT
Number: | 05115880 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HENLEY BREWING AND DISTILLING COMPANY LIMITED
GROSVENOR HOUSE,BRIXHAM,TQ5 8LZ
Number: | 11896961 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PINKS CLOSE,MILTON KEYNES,MK5 8FF
Number: | 11433786 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 WESTROW DRIVE,BARKING,IG11 9BN
Number: | 07047164 |
Status: | ACTIVE |
Category: | Private Limited Company |