STYLE PROJECTS LIMITED

C/O Grant Thornton Uk Llp C/O Grant Thornton Uk Llp, London, EC2P 2YU
StatusDISSOLVED
Company No.04216759
CategoryPrivate Limited Company
Incorporated15 May 2001
Age23 years, 17 days
JurisdictionEngland Wales
Dissolution19 Aug 2020
Years3 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

Gazette dissolved liquidation

Date: 19 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jun 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 May 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/04; full list of members

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 29 Oct 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 29 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/02 to 31/03/02

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/02 to 31/07/02

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 23/07/01--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 15 May 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURNETT EVANS LLP

17 HIGH STREET,BARRY,CF62 7EA

Number:OC419280
Status:ACTIVE
Category:Limited Liability Partnership

ELLIS ART LIMITED

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

HIGHFIELD PARK LTD

11 PINKS CLOSE,MILTON KEYNES,MK5 8FF

Number:11433786
Status:ACTIVE
Category:Private Limited Company

LMB ASSOCIATES LIMITED

60 WESTROW DRIVE,BARKING,IG11 9BN

Number:07047164
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