- Company Overview for CLOSE OUT (UK) LIMITED (05015665)
- Filing history for CLOSE OUT (UK) LIMITED (05015665)
- People for CLOSE OUT (UK) LIMITED (05015665)
- More for CLOSE OUT (UK) LIMITED (05015665)
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) |
---|---|---|---|
26 Jan 2007 | 88(2)R | Ad 10/10/06--------- £ si 1@1=1 £ ic 1/2 | |
17 Oct 2006 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2006 | 363s | Return made up to 14/01/06; full list of members | |
17 Oct 2006 | 287 | Registered office changed on 17/10/06 from: carlyle house, 78 chorley new road, bolton lancashire BL1 4BY | |
17 Oct 2006 | AA | Accounts made up to 30 November 2005 | |
17 Oct 2006 | 225 | Accounting reference date shortened from 31/01/06 to 30/11/05 | |
13 Mar 2006 | 88(2)R | Ad 11/11/05--------- £ si 1@1=1 £ ic 1/2 | |
19 Dec 2005 | 288c | Secretary's particulars changed | |
09 Dec 2005 | 288b | Secretary resigned | |
09 Dec 2005 | 288b | Director resigned | |
09 Dec 2005 | 288a | New secretary appointed | |
09 Dec 2005 | 288a | New director appointed | |
08 Dec 2005 | MA | Memorandum and Articles of Association | |
25 Nov 2005 | CERTNM | Company name changed plas ty coch LIMITED\certificate issued on 25/11/05 | |
18 Oct 2005 | AA | Accounts made up to 31 January 2005 | |
10 Oct 2005 | 363a | Return made up to 14/01/05; full list of members | |
06 Oct 2005 | 288a | New secretary appointed | |
06 Oct 2005 | 288a | New director appointed | |
26 Jul 2005 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2005 | 288b | Director resigned | |
10 Feb 2005 | 288b | Secretary resigned | |
14 Jan 2004 | NEWINC | Incorporation |