- Company Overview for BRANDED GOODS WHOLESALE LIMITED (02127212)
- Filing history for BRANDED GOODS WHOLESALE LIMITED (02127212)
- People for BRANDED GOODS WHOLESALE LIMITED (02127212)
- More for BRANDED GOODS WHOLESALE LIMITED (02127212)
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) |
---|---|---|---|
27 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2011 | DS01 | Application to strike the company off the register | |
11 Jul 2011 | AR01 |
Annual return made up to 7 July 2011 with full list of shareholders
Statement of capital on 2011-07-11
|
|
22 Mar 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
08 Mar 2011 | AP01 | Appointment of Mr Paul Jonathan Smith as a director | |
08 Mar 2011 | TM01 | Termination of appointment of David Cole as a director | |
14 Jul 2010 | AR01 | Annual return made up to 7 July 2010 with full list of shareholders | |
10 May 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
26 Nov 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
20 Jul 2009 | 363a | Return made up to 07/07/09; full list of members | |
08 Jul 2008 | 363a | Return made up to 07/07/08; full list of members | |
04 Jul 2008 | AA | Accounts made up to 31 January 2008 | |
24 Apr 2008 | 288a | Secretary appointed michael peter blakeman | |
24 Apr 2008 | 288b | Appointment Terminated Secretary david goult | |
14 Nov 2007 | AA | Accounts made up to 31 January 2007 | |
16 Jul 2007 | 363a | Return made up to 07/07/07; full list of members | |
27 Sep 2006 | AA | Accounts made up to 31 January 2006 | |
18 Jul 2006 | 363a | Return made up to 07/07/06; full list of members | |
06 Dec 2005 | AA | Accounts made up to 31 January 2005 | |
26 Jul 2005 | 363a | Return made up to 07/07/05; full list of members | |
26 Jul 2005 | 287 | Registered office changed on 26/07/05 from: phoenix rivington road, whitehouse industrial estate, runcorn cheshire WA7 3DJ | |
03 Nov 2004 | AA | Accounts made up to 31 January 2004 | |
28 Jul 2004 | 363s | Return made up to 07/07/04; full list of members | |
02 Sep 2003 | AA | Accounts made up to 31 January 2003 |