Advanced company searchLink opens in new window

CLOTHING COLLECTIONS LIMITED

Company number 04575265

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2017 DS01 Application to strike the company off the register
04 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
28 Oct 2016 AD01 Registered office address changed from Mitchell Charlesworth Llp Centurion Housr 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 28 October 2016
18 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
16 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
11 Sep 2015 AD01 Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Mitchell Charlesworth Llp Centurion Housr 129 Deansgate Manchester M3 3WR on 11 September 2015
11 Sep 2015 AD01 Registered office address changed from C/O Mitchell Charlesworth 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion Housr 129 Deansgate Manchester M3 3WR on 11 September 2015
03 Jan 2015 AA Accounts for a dormant company made up to 31 October 2014
05 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
13 Jun 2014 AD01 Registered office address changed from C/O Mitchell Charlesworth Centurion House 129 Deansgate Manchester M3 3WR on 13 June 2014
20 Jan 2014 AA Accounts for a dormant company made up to 31 October 2013
08 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
24 Jan 2013 AA Accounts for a dormant company made up to 31 October 2012
31 Oct 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
28 May 2012 AD01 Registered office address changed from C/O Lewis Alexander & Connaughton 2Nd Floor Boulton House 17-21 Chorlton Street Manchesterm1 3Hy on 28 May 2012
22 Nov 2011 AA Accounts for a dormant company made up to 31 October 2011
09 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
14 Jan 2011 AA Accounts for a dormant company made up to 31 October 2010
15 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
15 Nov 2010 CH01 Director's details changed for Philip Anthony Geller on 27 October 2010
22 Dec 2009 AA Total exemption full accounts made up to 31 October 2009
05 Nov 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Philip Anthony Geller on 4 November 2009