Advanced company searchLink opens in new window

SCHOOLWEAR (MIDLANDS) LIMITED

Company number 05645496

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)
18 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
18 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
23 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 5 March 2021
08 Apr 2020 AD01 Registered office address changed from C/O J D Gardiner & Co Corby Enterprise Centre Priors Hall London Road Corby Northamptonshire NN17 5EU to 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on 8 April 2020
14 Mar 2020 LIQ01 Declaration of solvency
14 Mar 2020 600 Appointment of a voluntary liquidator
14 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-06
17 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
11 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
18 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
13 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
07 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
11 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
01 Jan 2017 CS01 Confirmation statement made on 6 December 2016 with updates
26 Sep 2016 CH01 Director's details changed for Peter Howard Davis on 26 September 2016
20 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
18 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
08 Dec 2014 AD01 Registered office address changed from C/O J D Gardiner & Co Edinburgh House 7 Corporation Street Corby Northamptonshire NN17 1NG to C/O J D Gardiner & Co Corby Enterprise Centre Priors Hall London Road Corby Northamptonshire NN17 5EU on 8 December 2014
27 Jun 2014 CH01 Director's details changed for Peter Howard Davis on 27 June 2014
19 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
12 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders