Advanced company searchLink opens in new window

CABBAGE WHITE DRY CLEANING LIMITED

Company number 06334582

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)
29 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2013 2.24B Administrator's progress report to 18 April 2013
29 Apr 2013 2.35B Notice of move from Administration to Dissolution on 18 April 2013
19 Apr 2013 2.24B Administrator's progress report to 2 March 2013
27 Sep 2012 2.24B Administrator's progress report to 3 September 2012
27 Sep 2012 2.31B Notice of extension of period of Administration
03 May 2012 2.24B Administrator's progress report to 23 April 2012
06 Jan 2012 2.17B Statement of administrator's proposal
06 Jan 2012 2.23B Result of meeting of creditors
15 Dec 2011 2.17B Statement of administrator's proposal
23 Nov 2011 2.16B Statement of affairs with form 2.14B
31 Oct 2011 AD01 Registered office address changed from Bank House, 66 High Street Dawley Telford Shropshire TF4 2HD on 31 October 2011
28 Oct 2011 2.12B Appointment of an administrator
17 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
Statement of capital on 2011-08-16
  • GBP 10
16 Aug 2011 CH01 Director's details changed for Mr Nicholas Hollinshead on 7 June 2010
16 Aug 2011 CH03 Secretary's details changed for Mr Nicholas Hollinshead on 7 June 2010
20 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
06 Aug 2010 CH01 Director's details changed for Gerard Francis Mcgoldrick on 1 October 2009
06 Aug 2010 CH01 Director's details changed for Mr Nicholas Hollinshead on 1 October 2009
02 Jul 2010 TM01 Termination of appointment of Christine Jenkins as a director
14 May 2010 AA Total exemption small company accounts made up to 31 May 2009
10 Aug 2009 363a Return made up to 06/08/09; full list of members