- Company Overview for NICE 'N' NAUGHTY LEISUREWEAR LIMITED (03850310)
- Filing history for NICE 'N' NAUGHTY LEISUREWEAR LIMITED (03850310)
- People for NICE 'N' NAUGHTY LEISUREWEAR LIMITED (03850310)
- Charges for NICE 'N' NAUGHTY LEISUREWEAR LIMITED (03850310)
- Insolvency for NICE 'N' NAUGHTY LEISUREWEAR LIMITED (03850310)
- More for NICE 'N' NAUGHTY LEISUREWEAR LIMITED (03850310)
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) |
---|---|---|---|
28 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Sep 2022 | AD01 | Registered office address changed from C/O Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester M16 9EA to Birkdale Terrace 346 Chester Road Manchester M16 9EZ on 6 September 2022 | |
07 Mar 2022 | MR04 | Satisfaction of charge 3 in full | |
03 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 January 2022 | |
09 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 January 2021 | |
12 May 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 May 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 May 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 May 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
11 May 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
11 May 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
02 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 January 2020 | |
21 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
22 Aug 2018 | AM10 | Administrator's progress report | |
16 Mar 2018 | AM02 | Statement of affairs with form AM02SOA | |
27 Feb 2018 | AM03 | Statement of administrator's proposal | |
27 Feb 2018 | AM07 | Result of meeting of creditors | |
25 Jan 2018 | AD01 | Registered office address changed from 125/129 Suite 5 Witton Street Northwich Cheshire CW9 5DY to 380 Chester Road Manchester M16 9EA on 25 January 2018 | |
23 Jan 2018 | AM01 | Appointment of an administrator | |
29 Sep 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
20 Apr 2017 | AA | Micro company accounts made up to 31 August 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
26 Apr 2016 | AA | Micro company accounts made up to 31 August 2015 |