- Company Overview for SUE RIGBY THE WEDDING WAREHOUSE LIMITED (03046971)
- Filing history for SUE RIGBY THE WEDDING WAREHOUSE LIMITED (03046971)
- People for SUE RIGBY THE WEDDING WAREHOUSE LIMITED (03046971)
- Charges for SUE RIGBY THE WEDDING WAREHOUSE LIMITED (03046971)
- Insolvency for SUE RIGBY THE WEDDING WAREHOUSE LIMITED (03046971)
- More for SUE RIGBY THE WEDDING WAREHOUSE LIMITED (03046971)
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) |
---|---|---|---|
14 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Apr 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 January 2021 | |
15 Jan 2020 | AD01 | Registered office address changed from 1 Victoria Place Carlisle Cumbria CA1 1EJ to Fairview House Victoria Place Carlisle CA1 1HP on 15 January 2020 | |
14 Jan 2020 | LIQ02 | Statement of affairs | |
14 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
14 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
23 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
06 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
06 Apr 2018 | PSC04 | Change of details for Mrs Mavis Brewster as a person with significant control on 6 April 2016 | |
06 Apr 2018 | PSC04 | Change of details for Mr Michael Leslie Brewster as a person with significant control on 6 April 2016 | |
06 Apr 2018 | PSC04 | Change of details for Mrs Ailsa Taylor as a person with significant control on 6 April 2016 | |
10 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
06 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
21 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Nov 2014 | CH01 | Director's details changed for Ailsa Taylor on 24 November 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 31 August 2012 |