Insolvency. Description: INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 19/12/2015. |
2016-02-24 |
View Report |
Insolvency. Liquidation disclaimer notice. |
2015-06-25 |
View Report |
Insolvency. Description: INSOLVENCY:Progress report ends 19/12/2014. |
2015-02-25 |
View Report |
Insolvency. Description: Insolvency:liquidator's progress report :- 20/12/2011 -19/12/2013. |
2014-02-10 |
View Report |
Insolvency. Liquidation compulsory appointment liquidator. |
2013-12-31 |
View Report |
Insolvency. Description: Insolvency:annual progress report. |
2013-02-21 |
View Report |
Insolvency. Liquidation disclaimer notice. |
2012-03-26 |
View Report |
Insolvency. Liquidation in administration court order ending administration. |
2012-03-12 |
View Report |
Insolvency. Liquidation disclaimer notice. |
2012-02-27 |
View Report |
Insolvency. Liquidation disclaimer notice. |
2012-02-23 |
View Report |
Insolvency. Liquidation disclaimer notice. |
2012-02-23 |
View Report |
Insolvency. Liquidation compulsory winding up order. |
2012-02-09 |
View Report |
Insolvency. Liquidation compulsory winding up order. |
2012-02-02 |
View Report |
Insolvency. Brought down date: 2011-07-25. |
2011-08-22 |
View Report |
Insolvency. Brought down date: 2011-01-25. |
2011-03-01 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2011-01-25 |
View Report |
Insolvency. Brought down date: 2010-07-25. |
2010-08-31 |
View Report |
Insolvency. Brought down date: 2010-01-25. |
2010-03-02 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2010-01-22 |
View Report |
Insolvency. Brought down date: 2009-07-25. |
2009-08-28 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41. |
2009-07-30 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40. |
2009-07-30 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66. |
2009-07-30 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62. |
2009-07-30 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56. |
2009-07-30 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55. |
2009-07-30 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53. |
2009-07-30 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47. |
2009-07-30 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45. |
2009-07-30 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43. |
2009-07-30 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44. |
2009-07-30 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42. |
2009-07-30 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17. |
2009-07-30 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64. |
2009-07-30 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63. |
2009-07-30 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58. |
2009-07-30 |
View Report |
Change of name. Description: Company name changed stylo barratt properties LIMITED\certificate issued on 06/05/09. |
2009-05-05 |
View Report |
Address. Description: Registered office changed on 02/03/2009 from stylo house harrogate road apperley bridge bradford yorkshire BD10 0NW. |
2009-03-02 |
View Report |
Insolvency. Liquidation in administration result creditors meeting. |
2009-02-25 |
View Report |
Insolvency. Form attached: 2.14B. |
2009-02-10 |
View Report |
Insolvency. Liquidation in administration proposals. |
2009-02-05 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2009-02-02 |
View Report |
Officers. Description: Appointment terminated director john weaving. |
2008-11-18 |
View Report |
Officers. Description: Appointment terminated director edward ziff. |
2008-11-18 |
View Report |
Officers. Description: Director appointed stylo PLC. |
2008-11-18 |
View Report |
Officers. Description: Appointment terminated director charles hardaker. |
2008-11-06 |
View Report |
Officers. Description: Appointment terminated director brian field. |
2008-11-06 |
View Report |
Officers. Description: Appointment terminated secretary ann mcgookin. |
2008-11-04 |
View Report |
Accounts. Accounts type full. |
2008-09-30 |
View Report |
Annual return. Legacy. |
2008-07-23 |
View Report |