Advanced company searchLink opens in new window

NINETY ONE CLOTHING LIMITED

Company number 04206433

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)
22 Apr 2010 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2010 4.72 Return of final meeting in a creditors' voluntary winding up
28 Mar 2009 600 Appointment of a voluntary liquidator
20 Mar 2009 4.20 Statement of affairs with form 4.19
20 Mar 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-20
27 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
25 Feb 2009 287 Registered office changed on 25/02/2009 from 137 the rock bury lancashire BL9 0NU united kingdom
06 Jan 2009 287 Registered office changed on 06/01/2009 from 98 lancaster road newcastle under lyme staffordshire ST5 1DS
29 Jul 2008 288b Appointment Terminate, Director And Secretary Carl Jefferson Norris Logged Form
28 Jul 2008 287 Registered office changed on 28/07/2008 from 137 the rock bury BL9 0NU
28 Jul 2008 288c Director's Change of Particulars / frances norris / 30/04/2008 / HouseName/Number was: , now: cobbus house; Street was: 1 sycamore drive, now: croston close road; Area was: radcliffe, now: ; Post Town was: lancashire, now: bury; Region was: , now: lancashire; Post Code was: M26 4SA, now: BL9 6TD
28 Jul 2008 288a Secretary appointed jacksons secretaries LIMITED
30 Apr 2008 363a Return made up to 22/04/08; full list of members
30 Apr 2008 353 Location of register of members
27 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
31 May 2007 363s Return made up to 22/04/07; no change of members
31 May 2007 363(287) Registered office changed on 31/05/07
08 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
09 May 2006 363s Return made up to 22/04/06; full list of members
09 May 2006 363(353) Location of register of members address changed
09 Dec 2005 287 Registered office changed on 09/12/05 from: ashley house 9 king street westhoughton bolton lancashire BL5 3AX
31 Oct 2005 AA Total exemption small company accounts made up to 30 April 2005
01 Jun 2005 363s Return made up to 22/04/05; full list of members
17 Dec 2004 288a New director appointed
27 Oct 2004 AA Total exemption small company accounts made up to 30 April 2004