- Company Overview for CUK CLOTHING LIMITED (05786280)
- Filing history for CUK CLOTHING LIMITED (05786280)
- People for CUK CLOTHING LIMITED (05786280)
- Charges for CUK CLOTHING LIMITED (05786280)
- Insolvency for CUK CLOTHING LIMITED (05786280)
- More for CUK CLOTHING LIMITED (05786280)
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) |
---|---|---|---|
09 Aug 2016 | F2.18 | Notice of deemed approval of proposals | |
26 Jul 2016 | 2.16B | Statement of affairs with form 2.14B | |
26 Jul 2016 | 2.17B | Statement of administrator's proposal | |
07 Jun 2016 | 2.12B | Appointment of an administrator | |
07 Jun 2016 | AD01 | Registered office address changed from 22-25 Portman Close London W1H 6BS to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 7 June 2016 | |
02 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
16 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
03 May 2016 | TM01 | Termination of appointment of David John Donnelly as a director on 29 April 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of Stephen John Cole as a director on 1 April 2016 | |
11 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
17 Dec 2015 | TM01 | Termination of appointment of Victor William Semmens as a director on 9 December 2015 | |
15 Jul 2015 | AA | Full accounts made up to 30 June 2014 | |
29 May 2015 | SH01 |
Statement of capital following an allotment of shares on 14 May 2015
|
|
15 May 2015 | TM01 | Termination of appointment of Hamish Christopher Ward as a director on 14 May 2015 | |
15 May 2015 | AP01 | Appointment of David John Donnelly as a director on 14 May 2015 | |
08 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
05 May 2015 | CH01 | Director's details changed for Mr Stephen John Cole on 5 May 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of Stephen Michael Llewellyn as a director on 31 March 2015 | |
16 Apr 2015 | AD01 | Registered office address changed from P O Box 54 Haydn Road Nottingham Nottinghamshire NG5 1DH to 22-25 Portman Close London W1H 6BS on 16 April 2015 | |
01 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
16 Jan 2014 | AP01 | Appointment of Mr Hamish Christopher Ward as a director | |
16 Jan 2014 | TM01 | Termination of appointment of David Donnelly as a director | |
05 Jan 2014 | AA | Full accounts made up to 30 June 2013 | |
15 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
08 Apr 2013 | AA | Full accounts made up to 30 June 2012 |