About

Registered Number: 05914003
Date of Incorporation: 23/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 2 months ago)
Registered Address: 35 The Rowlands, Biggleswade, Beds, SG18 8NY,

 

Styler Electrical Contractors Ltd was registered on 23 August 2006 and are based in Biggleswade, Beds, it's status in the Companies House registry is set to "Dissolved". The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STYLER, Claire 23 August 2006 - 1
STYLER, Damon Stuart 23 August 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1 - First notification of strike-off action in London Gazette 13 November 2018
AA - Annual Accounts 29 May 2018
AD01 - Change of registered office address 29 May 2018
CS01 - N/A 22 October 2017
AD01 - Change of registered office address 22 October 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 31 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 August 2016
AD01 - Change of registered office address 31 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 August 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 28 August 2014
AA - Annual Accounts 01 October 2013
DISS40 - Notice of striking-off action discontinued 31 August 2013
AR01 - Annual Return 30 August 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
363a - Annual Return 19 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
NEWINC - New incorporation documents 23 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.