Advanced company searchLink opens in new window

ALL FANCY DRESS LIMITED

Company number 05169954

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)
05 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
12 May 2015 AD01 Registered office address changed from Unit 7 Capitol Industrial Centre Fulmar Way Wickford Essex SS11 8YW to Olympia House Armitage Road London NW11 8RQ on 12 May 2015
11 May 2015 4.20 Statement of affairs with form 4.19
11 May 2015 600 Appointment of a voluntary liquidator
11 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-28
10 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
17 Sep 2014 MR04 Satisfaction of charge 051699540002 in full
28 Aug 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
28 Aug 2014 TM02 Termination of appointment of Robert Thomas Cook as a secretary on 13 December 2013
27 Jun 2014 MR01 Registration of charge 051699540003
16 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
20 Jan 2014 MR01 Registration of charge 051699540002
13 Dec 2013 TM01 Termination of appointment of Mark Heaton as a director
13 Dec 2013 AP01 Appointment of Mr Michael Robert O'connell as a director
04 Sep 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
30 May 2013 AA Total exemption small company accounts made up to 31 July 2012
17 Sep 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
19 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
19 Jul 2011 CH01 Director's details changed for Steven Paul John on 5 July 2011
16 May 2011 AAMD Amended accounts made up to 31 July 2010
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
02 Sep 2010 AA Total exemption small company accounts made up to 31 July 2009
12 Aug 2010 AAMD Amended accounts made up to 31 July 2008