OPULENT STYLE LIMITED

Mcalister & Co Insolvency Practitioners Mcalister & Co Insolvency Practitioners, Swansea, SA1 4AW
StatusDISSOLVED
Company No.08676600
CategoryPrivate Limited Company
Incorporated04 Sep 2013
Age10 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution05 Aug 2022
Years1 year, 9 months, 16 days

SUMMARY

OPULENT STYLE LIMITED is an dissolved private limited company with number 08676600. It was incorporated 10 years, 8 months, 17 days ago, on 04 September 2013 and it was dissolved 1 year, 9 months, 16 days ago, on 05 August 2022. The company address is Mcalister & Co Insolvency Practitioners Mcalister & Co Insolvency Practitioners, Swansea, SA1 4AW.



Company Fillings

Gazette dissolved liquidation

Date: 05 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 May 2021

Action Date: 12 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 May 2020

Action Date: 12 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jun 2019

Action Date: 12 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 May 2018

Action Date: 12 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

Old address: The Basement Snowdrop Lane Haverfordwest Pembrokeshire SA61 1ET

New address: Mcalister & Co Insolvency Practitioners 10 st. Helens Road Swansea SA1 4AW

Change date: 2017-04-04

Documents

View document PDF

Resolution

Date: 30 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 29 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jun 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-11

Officer name: Denver George Beer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Incorporation company

Date: 04 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTIQUE AUCTIONS SUPPORT NETWORK LTD

OFFICE 3,ST. ALBANS,AL1 1DT

Number:06713933
Status:ACTIVE
Category:Private Limited Company

C7 AUTO SOLUTIONS LIMITED

5 PORTHOUSE BUSINESS CENTRE,BROMYARD,HR7 4FL

Number:11897028
Status:ACTIVE
Category:Private Limited Company

CARACOLI (HOLDINGS) LIMITED

15 BROAD STREET,ALRESFORD,SO24 9AR

Number:08542108
Status:ACTIVE
Category:Private Limited Company

CREWFIELD LIMITED

MILLHOUSE, 32-38 EAST STREET,ESSEX,SS4 1DB

Number:05844787
Status:ACTIVE
Category:Private Limited Company

MAIDHIGH LIMITED

37 FREDERICK PLACE,,BN1 4EA

Number:02340133
Status:LIQUIDATION
Category:Private Limited Company

STERKE WIND LTD

C/O BRODIES LLP,EDINBURGH,EH3 8HA

Number:SC422330
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