HOMESTYLE GROUP OPERATIONS LIMITED: Filings
Overview
| Company Name | HOMESTYLE GROUP OPERATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03130486 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HOMESTYLE GROUP OPERATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of move from Administration to Dissolution | 50 pages | AM23 | ||
Administrator's progress report | 73 pages | AM10 | ||
Notice of resignation of an administrator | 4 pages | AM15 | ||
Administrator's progress report | 81 pages | AM10 | ||
Notice of extension of period of Administration | 4 pages | AM19 | ||
Administrator's progress report | 87 pages | AM10 | ||
Administrator's progress report | 72 pages | AM10 | ||
Termination of appointment of Paul Stanworth as a director on Jul 16, 2021 | 1 pages | TM01 | ||
Termination of appointment of Mark Xavier Jackson as a director on Jul 16, 2021 | 1 pages | TM01 | ||
Termination of appointment of Gordon Forsyth as a director on Jul 16, 2021 | 1 pages | TM01 | ||
Notice of extension of period of Administration | 4 pages | AM19 | ||
Administrator's progress report | 81 pages | AM10 | ||
Statement of administrator's proposal | 65 pages | AM03 | ||
Statement of affairs with form AM02SOA | 14 pages | AM02 | ||
Notice of deemed approval of proposals | 4 pages | AM06 | ||
Registered office address changed from 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE England to Pricewaterhousecoopers Llp Level 8 Central Square 29 Wellington Street Leeds England LS1 4DL on Nov 04, 2020 | 2 pages | AD01 | ||
Statement of administrator's proposal | 55 pages | AM03 | ||
Appointment of an administrator | 4 pages | AM01 | ||
Cessation of Steinhoff Uk Holdings Ltd as a person with significant control on Feb 26, 2020 | 1 pages | PSC07 | ||
Notification of Blue Group Hold Co Limited as a person with significant control on Feb 26, 2020 | 2 pages | PSC02 | ||
Registered office address changed from 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE on Apr 17, 2020 | 1 pages | AD01 | ||
Appointment of Mr Mark Xavier Jackson as a director on Mar 20, 2020 | 2 pages | AP01 | ||
Full accounts made up to Sep 29, 2018 | 28 pages | AA | ||
Confirmation statement made on Nov 23, 2019 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0