Advanced company searchLink opens in new window

STYLEVALLEY LIMITED

Company number 05534817

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2014 DS01 Application to strike the company off the register
08 Dec 2014 SH20 Statement by directors
08 Dec 2014 SH19 Statement of capital on 8 December 2014
  • GBP 1
08 Dec 2014 CAP-SS Solvency statement dated 24/11/14
08 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Nov 2014 TM01 Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014
15 Oct 2014 AP01 Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014
15 Oct 2014 AP01 Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014
15 Oct 2014 AP01 Appointment of Mr David Michael Forde as a director on 6 October 2014
13 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
23 Jun 2014 AA Accounts made up to 31 December 2013
06 Mar 2014 AA Accounts made up to 31 May 2013
25 Feb 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 December 2013
04 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
04 Sep 2013 CH01 Director's details changed for Mr Gavin Nimmo Cameron on 4 September 2013
04 Sep 2013 CH01 Director's details changed for Mr Christopher John Moore on 4 September 2013
15 Feb 2013 AA Accounts made up to 1 June 2012
15 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
10 Feb 2012 AA Accounts made up to 1 June 2011
30 Jan 2012 AP01 Appointment of Mr Gavin Nimmo Cameron as a director on 26 January 2012
30 Jan 2012 TM01 Termination of appointment of Stephen Anthony Mcquade as a director on 26 January 2012
23 Dec 2011 AD01 Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP United Kingdom on 23 December 2011
22 Sep 2011 AUD Auditor's resignation