Advanced company searchLink opens in new window

COUTURE RETAIL LIMITED

Company number 06300375

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)
09 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
09 May 2013 4.68 Liquidators' statement of receipts and payments to 26 April 2013
09 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
11 Sep 2012 LIQ MISC OC Court order insolvency:court order replacement liquidator 13/08/2012.
11 Sep 2012 4.40 Notice of ceasing to act as a voluntary liquidator
01 May 2012 4.68 Liquidators' statement of receipts and payments to 5 April 2012
28 Apr 2011 4.20 Statement of affairs with form 4.19
14 Apr 2011 600 Appointment of a voluntary liquidator
14 Apr 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-06
08 Feb 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2011
17 Jan 2011 1.4 Notice of completion of voluntary arrangement
06 Dec 2010 AA Total exemption small company accounts made up to 31 August 2009
03 Dec 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
Statement of capital on 2010-12-03
  • GBP 1
06 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
08 Jan 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
08 Oct 2009 AD01 Registered office address changed from 35 Paul Street London EC2A 4UQ on 8 October 2009
01 Oct 2009 288b Appointment Terminated Director jonathan davies
01 Oct 2009 288b Appointment Terminated Director kathleen symonds
08 Sep 2009 288a Director appointed ms kathleen symonds
29 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint director 08/07/2009
24 Aug 2009 363a Return made up to 03/07/09; full list of members
01 Apr 2009 AA Total exemption small company accounts made up to 31 August 2008
26 Aug 2008 363a Return made up to 03/07/08; full list of members
16 Mar 2008 225 Curr ext from 31/07/2008 to 31/08/2008
16 Mar 2008 288a Director appointed mr jonathan mitchell davies