Advanced company searchLink opens in new window

SPACE CLOTHING LIMITED

Company number 04886499

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-29
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
  • GBP 100
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