IMAGE STYLES PLASTERING LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

17/01/2217 January 2022 Micro company accounts made up to 2021-05-31

View Document

17/01/2217 January 2022 Application to strike the company off the register

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-14 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/12/2031 December 2020 STATEMENT BY DIRECTORS

View Document

31/12/2031 December 2020 SOLVENCY STATEMENT DATED 16/12/20

View Document

16/12/2016 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH WHITE / 16/12/2020

View Document

16/12/2016 December 2020 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH CLAIRE WHITE / 16/12/2020

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

05/10/205 October 2020 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH CLAIRE WHITE / 02/10/2020

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM THE WILLOWS MAYPOLE STREET WOMBOURNE WOLVERHAMPTON WV5 9JB

View Document

02/10/202 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD EDWIN WHITE / 02/10/2020

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH CLAIRE WHITE / 02/10/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

04/10/194 October 2019 DISS REQUEST WITHDRAWN

View Document

06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1924 July 2019 APPLICATION FOR STRIKING-OFF

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

24/11/1824 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD EDWIN WHITE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/03/1715 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

09/11/159 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/02/1528 February 2015 Annual return made up to 14 October 2014 with full list of shareholders

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM ROOM 8 MAYPOLE HOUSE MAYPOLE STREET WOMBOURNE WOLVERHAMPTON SOUTH STAFFORDSHIRE WV5 9JB

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/11/1318 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/10/1222 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

05/01/125 January 2012 Annual return made up to 14 October 2011 with full list of shareholders

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 50 SEDGLEY ROAD WEST TIPTON WEST MIDLANDS DY4 8AB

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

27/02/1127 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/01/1110 January 2011 Annual return made up to 14 October 2010 with full list of shareholders

View Document

22/12/1022 December 2010 SECTION 519

View Document

24/11/0924 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD EDWIN WHITE / 14/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CLAIRE WHITE / 14/10/2009

View Document

21/10/0921 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

01/04/091 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL DAVIES

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL DAVIES

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR VICTOR BAILEY

View Document

15/12/0815 December 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 SECRETARY APPOINTED MR RICHARD EDWIN WHITE

View Document

03/04/083 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 COMPANY NAME CHANGED IMAGE STYLES LIMITED CERTIFICATE ISSUED ON 03/07/06

View Document

03/03/063 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 AUDITOR'S RESIGNATION

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: 50 SEDGLEY ROAD WEST TIPTON WEST MIDLANDS DY4 8AL

View Document

12/03/0412 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0324 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0324 October 2003 APP OF GRANT SECURITY 08/10/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

19/11/0219 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0223 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/10/9823 October 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/974 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/974 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/974 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/966 November 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

15/08/9615 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/958 November 1995 RETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

13/04/9513 April 1995 REGISTERED OFFICE CHANGED ON 13/04/95 FROM: 50 SEDGLEY ROAD WEST TIPTON WEST MIDLANDS DY4 8AL

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 RETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS

View Document

25/10/9425 October 1994 REGISTERED OFFICE CHANGED ON 25/10/94 FROM: 49 SEDGLEY ROAD WEST TIPTON WEST MIDLANDS DY4 8AB

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

01/11/931 November 1993 RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

28/10/9228 October 1992 RETURN MADE UP TO 23/10/92; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

12/11/9112 November 1991 RETURN MADE UP TO 23/10/91; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

22/12/8922 December 1989 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

22/12/8922 December 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

05/07/895 July 1989 DIRECTOR RESIGNED

View Document

30/03/8930 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/8930 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8813 December 1988 RETURN MADE UP TO 19/10/88; NO CHANGE OF MEMBERS

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

30/08/8830 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8824 February 1988 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 REGISTERED OFFICE CHANGED ON 24/02/88 FROM: 49 SEDGLEY ROAD WEST TIPTON DUDLEY WEST MIDLANDS

View Document

18/02/8818 February 1988 REGISTERED OFFICE CHANGED ON 18/02/88 FROM: 3 GOSPEL END LANE SEDGLEY DUPLEY WEST MIDLANDS

View Document

28/01/8828 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

06/02/876 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/8624 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/8215 July 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/8215 July 1982 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company