- Company Overview for CORPROTEX APPAREL LIMITED (02923341)
- Filing history for CORPROTEX APPAREL LIMITED (02923341)
- People for CORPROTEX APPAREL LIMITED (02923341)
- Charges for CORPROTEX APPAREL LIMITED (02923341)
- Insolvency for CORPROTEX APPAREL LIMITED (02923341)
- More for CORPROTEX APPAREL LIMITED (02923341)
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) |
---|---|---|---|
26 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2023 | |
31 Jul 2023 | AD01 | Registered office address changed from C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 31 July 2023 | |
08 Nov 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
10 Oct 2022 | AD01 | Registered office address changed from 2a Midland Street Ardwick Manchester Lancashire M12 6LB to C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN on 10 October 2022 | |
10 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2022 | LIQ02 | Statement of affairs | |
03 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
22 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
27 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
09 Jun 2020 | PSC04 | Change of details for Mrs Kay Smith as a person with significant control on 9 June 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
22 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
25 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
15 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
26 May 2015 | CH01 | Director's details changed for Paul James Smith on 27 March 2013 |