HOMESTYLE GROUP OPERATIONS LIMITED: Filings

  • Overview

    Company NameHOMESTYLE GROUP OPERATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03130486
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for HOMESTYLE GROUP OPERATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    50 pagesAM23

    Administrator's progress report

    73 pagesAM10

    Notice of resignation of an administrator

    4 pagesAM15

    Administrator's progress report

    81 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    87 pagesAM10

    Administrator's progress report

    72 pagesAM10

    Termination of appointment of Paul Stanworth as a director on Jul 16, 2021

    1 pagesTM01

    Termination of appointment of Mark Xavier Jackson as a director on Jul 16, 2021

    1 pagesTM01

    Termination of appointment of Gordon Forsyth as a director on Jul 16, 2021

    1 pagesTM01

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    81 pagesAM10

    Statement of administrator's proposal

    65 pagesAM03

    Statement of affairs with form AM02SOA

    14 pagesAM02

    Notice of deemed approval of proposals

    4 pagesAM06

    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 pagesAD01

    Statement of administrator's proposal

    55 pagesAM03

    Appointment of an administrator

    4 pagesAM01

    Cessation of Steinhoff Uk Holdings Ltd as a person with significant control on Feb 26, 2020

    1 pagesPSC07

    Notification of Blue Group Hold Co Limited as a person with significant control on Feb 26, 2020

    2 pagesPSC02

    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 pagesAD01

    Appointment of Mr Mark Xavier Jackson as a director on Mar 20, 2020

    2 pagesAP01

    Full accounts made up to Sep 29, 2018

    28 pagesAA

    Confirmation statement made on Nov 23, 2019 with no updates

    3 pagesCS01

    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