Advanced company searchLink opens in new window

WARDROBE NOMINEES LIMITED

Company number 03368617

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2012 CH01 Director's details changed for Mr Ian Robert Lyall on 9 February 2012
16 Dec 2011 4.71 Return of final meeting in a members' voluntary winding up
04 May 2011 600 Appointment of a voluntary liquidator
04 May 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-20
04 May 2011 4.70 Declaration of solvency
11 Nov 2010 AP01 Appointment of Fuad Khawaja as a director
08 Nov 2010 TM01 Termination of appointment of Paul Matthews as a director
06 Aug 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
Statement of capital on 2010-08-06
  • GBP 2
06 Aug 2010 CH01 Director's details changed for Michael Richard Parkes Power on 6 May 2010
05 Aug 2010 CH01 Director's details changed for Paul Charles Matthews on 6 May 2010
07 Jul 2010 AP01 Appointment of Ian Robert Lyall as a director
07 Jul 2010 AP04 Appointment of J P Morgan Secretaries (Uk) Limited as a secretary
07 Jul 2010 TM01 Termination of appointment of Michael Power as a director
07 Jul 2010 TM02 Termination of appointment of Sophia Pryor as a secretary
07 Jul 2010 AD01 Registered office address changed from 20 Moorgate London EC2R 6DA on 7 July 2010
06 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
20 May 2009 288c Secretary's Change of Particulars / sophia pryor / 01/01/2009 / HouseName/Number was: , now: 20; Street was: 58 allestree road, now: moorgate; Post Code was: SW6 6AE, now: EC2R 6DA; Secure Officer was: false, now: true
20 May 2009 363a Return made up to 06/05/09; full list of members
10 Mar 2009 288b Appointment Terminated Director jane earl
10 Sep 2008 CERTNM Company name changed briefcase investments LIMITED\certificate issued on 11/09/08
28 May 2008 288a Director appointed paul charles matthews
28 May 2008 288b Appointment Terminated Director charles bishop
19 May 2008 363a Return made up to 06/05/08; full list of members