- Company Overview for SPACE CLOTHING LIMITED (04886499)
- Filing history for SPACE CLOTHING LIMITED (04886499)
- People for SPACE CLOTHING LIMITED (04886499)
- Insolvency for SPACE CLOTHING LIMITED (04886499)
- More for SPACE CLOTHING LIMITED (04886499)
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 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Oct 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
08 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2011 | AP01 | Appointment of Mr Christopher John Sykes as a director on 4 September 2011 | |
21 Dec 2011 | TM01 | Termination of appointment of Pritti Mistry as a director on 4 September 2011 | |
08 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2011 | AR01 |
Annual return made up to 3 September 2011 with full list of shareholders
Statement of capital on 2011-11-07
|
|
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
08 Nov 2010 | CH01 | Director's details changed for Pritti Mistry on 3 September 2010 | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
26 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2010 | AR01 | Annual return made up to 3 September 2009 with full list of shareholders | |
12 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
10 Nov 2008 | 363a | Return made up to 03/09/08; full list of members | |
14 Apr 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
24 Oct 2007 | 288c | Director's particulars changed | |
17 Sep 2007 | 363s | Return made up to 03/09/07; full list of members | |
03 Mar 2007 | 288b | Secretary resigned | |
03 Mar 2007 | 287 | Registered office changed on 03/03/07 from: 45 savile street hull east yorkshire HU1 3EA |