Advanced company searchLink opens in new window

THE BIG TALL ORDER CLOTHING COMPANY LIMITED

Company number 05335791

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)
06 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 May 2023 LIQ03 Liquidators' statement of receipts and payments to 12 March 2023
17 Dec 2022 600 Appointment of a voluntary liquidator
17 Dec 2022 LIQ10 Removal of liquidator by court order
19 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 12 March 2022
27 Oct 2021 LIQ10 Removal of liquidator by court order
27 Oct 2021 600 Appointment of a voluntary liquidator
20 May 2021 600 Appointment of a voluntary liquidator
20 May 2021 LIQ10 Removal of liquidator by court order
04 May 2021 LIQ03 Liquidators' statement of receipts and payments to 12 March 2021
17 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 12 March 2020
10 Dec 2019 AD01 Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL to 3rd Floor Vintry Building Wine Street Bristol BS1 2BD on 10 December 2019
09 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 12 March 2019
23 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 12 March 2018
24 Mar 2017 AD01 Registered office address changed from Unit 8 Short Way Thornbury Bristol BS35 3UT to Bath House 6-8 Bath Street Bristol BS1 6HL on 24 March 2017
22 Mar 2017 600 Appointment of a voluntary liquidator
22 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-13
22 Mar 2017 4.20 Statement of affairs with form 4.19
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
16 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
18 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
18 Feb 2015 AD01 Registered office address changed from Unit C7 Ashville Park Short Way Thornbury Bristol BS35 3UU to Unit 8 Short Way Thornbury Bristol BS35 3UT on 18 February 2015
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014