- Company Overview for MONTGOMERY CLOTHING COMPANY LIMITED (05066028)
- Filing history for MONTGOMERY CLOTHING COMPANY LIMITED (05066028)
- People for MONTGOMERY CLOTHING COMPANY LIMITED (05066028)
- Insolvency for MONTGOMERY CLOTHING COMPANY LIMITED (05066028)
- More for MONTGOMERY CLOTHING COMPANY LIMITED (05066028)
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) |
---|---|---|---|
02 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
11 Jun 2015 | AD01 | Registered office address changed from B.C.L.House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 11 June 2015 | |
10 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
09 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | AD01 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to B.C.L.House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 9 March 2015 | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jun 2014 | AD01 | Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF on 18 June 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
09 Sep 2013 | AA01 | Current accounting period extended from 28 February 2014 to 31 March 2014 | |
20 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
12 Mar 2013 | AD01 | Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF on 12 March 2013 | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Mr. Lee Dawson on 1 October 2009 | |
11 Aug 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
07 Aug 2009 | 288b | Appointment terminated director thomas hayes | |
07 Aug 2009 | 288b | Appointment terminated secretary thomas hayes |