Advanced company searchLink opens in new window

AMY COLQUHOUN FASHION CONSULTING LIMITED

Company number 06044220

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)
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
  • GBP 100
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
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Sep 2013 CC04 Statement of company's objects
12 Sep 2013 MEM/ARTS Memorandum and Articles of Association
12 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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