- Company Overview for ALL FANCY DRESS LIMITED (05169954)
- Filing history for ALL FANCY DRESS LIMITED (05169954)
- People for ALL FANCY DRESS LIMITED (05169954)
- Charges for ALL FANCY DRESS LIMITED (05169954)
- Insolvency for ALL FANCY DRESS LIMITED (05169954)
- More for ALL FANCY DRESS LIMITED (05169954)
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
|
|
10 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
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
|
|
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
|
|
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 |