- Company Overview for WEAR M' OUT LIMITED (03002634)
- Filing history for WEAR M' OUT LIMITED (03002634)
- People for WEAR M' OUT LIMITED (03002634)
- Charges for WEAR M' OUT LIMITED (03002634)
- Insolvency for WEAR M' OUT LIMITED (03002634)
- More for WEAR M' OUT LIMITED (03002634)
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) |
---|---|---|---|
30 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Mar 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 November 2022 | |
21 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 November 2021 | |
22 Dec 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
05 Dec 2020 | AD01 | Registered office address changed from Melbury House 34 Southborough Road Bromley Kent BR1 2EB England to Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 5 December 2020 | |
27 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2020 | LIQ02 | Statement of affairs | |
21 Jul 2020 | AD01 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to Melbury House 34 Southborough Road Bromley Kent BR1 2EB on 21 July 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 8 December 2019 with updates | |
08 Jul 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 May 2019 | |
11 Jun 2019 | TM02 | Termination of appointment of Dennise Ann Brown as a secretary on 31 May 2019 | |
11 Jun 2019 | TM01 | Termination of appointment of Dennise Ann Brown as a director on 31 May 2019 | |
11 Jun 2019 | PSC01 | Notification of Warren Edwards as a person with significant control on 31 May 2019 | |
11 Jun 2019 | PSC01 | Notification of Nichola Copolo-Edwards as a person with significant control on 31 May 2019 | |
11 Jun 2019 | PSC09 | Withdrawal of a person with significant control statement on 11 June 2019 | |
11 Jun 2019 | TM01 | Termination of appointment of Joanne Kent as a director on 31 May 2019 | |
11 Jun 2019 | AP01 | Appointment of Mr Warren Edwards as a director on 31 May 2019 | |
11 Jun 2019 | AP01 | Appointment of Mrs Nichola Copolo-Edwards as a director on 31 May 2019 | |
11 Jun 2019 | AD01 | Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 11 June 2019 | |
30 Apr 2019 | MR04 | Satisfaction of charge 4 in full | |
07 Mar 2019 | MR04 | Satisfaction of charge 5 in full | |
18 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |