- Company Overview for CLOTHING COLLECTIONS LIMITED (04575265)
- Filing history for CLOTHING COLLECTIONS LIMITED (04575265)
- People for CLOTHING COLLECTIONS LIMITED (04575265)
- More for CLOTHING COLLECTIONS LIMITED (04575265)
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
|
|
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
|
|
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
|
|
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 |