- Company Overview for SWEENEY'S OUTERWEAR LIMITED (05844668)
- Filing history for SWEENEY'S OUTERWEAR LIMITED (05844668)
- People for SWEENEY'S OUTERWEAR LIMITED (05844668)
- More for SWEENEY'S OUTERWEAR LIMITED (05844668)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2020 | DS01 | Application to strike the company off the register | |
30 Nov 2020 | PSC04 | Change of details for Mr Mark Anthony Sweeney as a person with significant control on 27 November 2020 | |
27 Nov 2020 | CH01 | Director's details changed for Mr Mark Anthony Sweeney on 27 November 2020 | |
27 Nov 2020 | CH01 | Director's details changed for Mr Mark Anthony Sweeney on 27 November 2020 | |
27 Nov 2020 | PSC04 | Change of details for Mr Mark Anthony Sweeney as a person with significant control on 27 November 2020 | |
08 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
21 Aug 2020 | AA01 | Previous accounting period extended from 31 January 2020 to 30 June 2020 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
24 Aug 2018 | PSC04 | Change of details for Mr Mark Anthony Sweeney as a person with significant control on 13 June 2016 | |
05 Jul 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with no updates | |
29 Jun 2017 | PSC01 | Notification of Mark Anthony Sweeney as a person with significant control on 13 June 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
24 Aug 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-08-24
|
|
05 May 2016 | AD01 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016 | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|