- Company Overview for PRETTY LEGS HOSIERY LIMITED (00618464)
- Filing history for PRETTY LEGS HOSIERY LIMITED (00618464)
- People for PRETTY LEGS HOSIERY LIMITED (00618464)
- Charges for PRETTY LEGS HOSIERY LIMITED (00618464)
- Insolvency for PRETTY LEGS HOSIERY LIMITED (00618464)
- More for PRETTY LEGS HOSIERY LIMITED (00618464)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 June 2024 | |
17 Jan 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
28 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 June 2023 | |
27 Jun 2022 | AD01 | Registered office address changed from Caldow House Crescent Road Lutterworth Leicestershire LE17 4PE to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 27 June 2022 | |
27 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
27 Jun 2022 | LIQ02 | Statement of affairs | |
27 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2022 | MR04 | Satisfaction of charge 006184640014 in full | |
15 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
22 Dec 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
21 Dec 2020 | AA | Audited abridged accounts made up to 31 December 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
30 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
17 Jun 2019 | TM02 | Termination of appointment of Richard Tudor as a secretary on 24 May 2019 | |
17 Jun 2019 | TM01 | Termination of appointment of Richard James Tudor as a director on 24 May 2019 | |
06 Jun 2019 | CVA4 | Notice of completion of voluntary arrangement | |
26 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
26 Oct 2018 | AD01 | Registered office address changed from Regent House Clinton Avenue Nottingham NG5 1AZ to Caldow House Crescent Road Lutterworth Leicestershire LE17 4PE on 26 October 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Sep 2018 | AD01 | Registered office address changed from Caldow House Crescent Road Lutterworth Leicestershire LE17 4PE to Regent House Clinton Avenue Nottingham NG5 1AZ on 11 September 2018 | |
28 Jun 2018 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 May 2018 | |
13 Jun 2018 | AD02 | Register inspection address has been changed to Andrew Jackson Solicitors Llp Marina Court Castle Street Hull East Yorkshire HU1 1TJ | |
12 Apr 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 |