- Company Overview for SAFEWEAR (SOUTHAMPTON) LIMITED (03244887)
- Filing history for SAFEWEAR (SOUTHAMPTON) LIMITED (03244887)
- People for SAFEWEAR (SOUTHAMPTON) LIMITED (03244887)
- Charges for SAFEWEAR (SOUTHAMPTON) LIMITED (03244887)
- Insolvency for SAFEWEAR (SOUTHAMPTON) LIMITED (03244887)
- More for SAFEWEAR (SOUTHAMPTON) LIMITED (03244887)
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 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Dec 2016 | AD01 | Registered office address changed from C/O Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 22 December 2016 | |
24 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2016 | |
09 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2015 | |
27 Oct 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2014 | AD01 | Registered office address changed from Unit 7 Woodside Industrial Estate Woodside Road Eastleigh Hampshire SO50 4ET England to C/O Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY on 13 October 2014 | |
09 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
09 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2014 | AD01 | Registered office address changed from Unit 6 Northbrook Industrial Estate Vincent Avenue Southampton Hampshire SO16 6PB on 25 June 2014 | |
16 Jun 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 | |
05 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-05
|
|
20 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 31 January 2014
|
|
20 Mar 2014 | TM02 | Termination of appointment of Kim Macklin as a secretary | |
20 Mar 2014 | AP01 | Appointment of Miss Laura Macklin as a director | |
20 Mar 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
12 Nov 2013 | MR01 | Registration of charge 032448870001 | |
04 Sep 2013 | AR01 | Annual return made up to 24 August 2013 with full list of shareholders | |
03 Jul 2013 | CERTNM |
Company name changed concept corporate wear LIMITED\certificate issued on 03/07/13
|
|
16 Oct 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
15 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
01 Dec 2010 | AA | Accounts for a dormant company made up to 30 September 2010 |