- Company Overview for BORDER CLOTHING (HEXHAM) LIMITED (05859042)
- Filing history for BORDER CLOTHING (HEXHAM) LIMITED (05859042)
- People for BORDER CLOTHING (HEXHAM) LIMITED (05859042)
- Insolvency for BORDER CLOTHING (HEXHAM) LIMITED (05859042)
- More for BORDER CLOTHING (HEXHAM) LIMITED (05859042)
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) |
---|---|---|---|
10 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 March 2016 | |
04 Jun 2015 | AD01 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 | |
20 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 March 2015 | |
21 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 March 2014 | |
17 Apr 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
03 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
03 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
03 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2013 | AD01 | Registered office address changed from 20-22 St Marys Chare Hexham Northumberland NE46 1NQ on 5 March 2013 | |
21 Feb 2013 | AP01 | Appointment of Mrs Jean Lloyd as a director | |
14 Feb 2013 | TM01 | Termination of appointment of Jean Main as a director | |
15 Aug 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2012 | TM01 | Termination of appointment of Ian Lloyd as a director | |
20 Apr 2012 | AP01 | Appointment of Mrs Jean Main as a director | |
18 Jan 2012 | AR01 |
Annual return made up to 27 June 2011 with full list of shareholders
Statement of capital on 2012-01-18
|
|
05 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
27 Apr 2011 | TM02 | Termination of appointment of Fiona Lloyd as a secretary | |
27 Apr 2011 | CH01 | Director's details changed for Mr Ian Lloyd on 27 April 2011 | |
14 Dec 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
14 Dec 2010 | CH01 | Director's details changed for Ian Lloyd on 27 June 2010 | |
26 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 |