- Company Overview for THE BIG TALL ORDER CLOTHING COMPANY LIMITED (05335791)
- Filing history for THE BIG TALL ORDER CLOTHING COMPANY LIMITED (05335791)
- People for THE BIG TALL ORDER CLOTHING COMPANY LIMITED (05335791)
- Charges for THE BIG TALL ORDER CLOTHING COMPANY LIMITED (05335791)
- Insolvency for THE BIG TALL ORDER CLOTHING COMPANY LIMITED (05335791)
- More for THE BIG TALL ORDER CLOTHING COMPANY LIMITED (05335791)
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
|
|
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
|
|
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
|
|
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 |