- Company Overview for AMY COLQUHOUN FASHION CONSULTING LIMITED (06044220)
- Filing history for AMY COLQUHOUN FASHION CONSULTING LIMITED (06044220)
- People for AMY COLQUHOUN FASHION CONSULTING LIMITED (06044220)
- More for AMY COLQUHOUN FASHION CONSULTING LIMITED (06044220)
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) |
---|---|---|---|
28 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Sep 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2014 | DS01 | Application to strike the company off the register | |
26 Sep 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 30 June 2014 | |
11 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-11
|
|
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Sep 2013 | SH08 | Change of share class name or designation | |
24 Sep 2013 | SH08 | Change of share class name or designation | |
24 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2013 | CC04 | Statement of company's objects | |
12 Sep 2013 | MEM/ARTS | Memorandum and Articles of Association | |
12 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
06 Jan 2012 | CH01 | Director's details changed for Amy Louise Caine on 6 January 2012 | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
19 Jan 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for Amy Louise Caine on 12 November 2009 | |
25 Nov 2009 | AD01 | Registered office address changed from 21 Wheatclose Road Barrow in Furness LA14 4EJ on 25 November 2009 |