Advanced company searchLink opens in new window

WWW.IMWEARINGTHAT.COM LIMITED

Company number 06344901

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 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2012 DS01 Application to strike the company off the register
12 Sep 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
Statement of capital on 2011-09-12
  • GBP 1,000
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
07 Oct 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Matthew John Pugh on 16 August 2010
07 Oct 2010 CH01 Director's details changed for Miss Celeste Mary Thatcher on 16 August 2010
07 Oct 2010 CH01 Director's details changed for Jonathan Edward Milner on 16 August 2010
07 Oct 2010 CH01 Director's details changed for Mr Matthew Graham Brindley on 16 August 2010
07 Oct 2010 CH01 Director's details changed for James Alexander Brindley on 16 August 2010
30 Jul 2010 AD01 Registered office address changed from 19 Manor Street Nottingham NG2 4JP United Kingdom on 30 July 2010
01 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
06 Feb 2010 AD01 Registered office address changed from 24 Mill Meadow Close Sothall Sheffield South Yorkshire S20 2NT United Kingdom on 6 February 2010
28 Sep 2009 363a Return made up to 16/08/09; full list of members
28 Sep 2009 287 Registered office changed on 28/09/2009 from 19 manor street, sneinton nottingham nottinghamshire NG2 4JP
28 Sep 2009 288a Director appointed miss celeste mary thatcher
14 Jul 2009 AA Accounts made up to 31 August 2008
30 Apr 2009 288a Director appointed professor keith harrison
13 Apr 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2009 88(2) Ad 03/04/09 gbp si 999@1=999 gbp ic 1/1000
17 Mar 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Nov 2008 288c Director and Secretary's Change of Particulars / matthew brindley / 06/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 22; Street was: 44 sutton avenue, now: alspath road; Area was: eastern green, now: meriden; Post Code was: CV5 7EE, now: CV77LU; Country was: , now: britain
27 Oct 2008 363a Return made up to 16/08/08; full list of members
08 Nov 2007 288a New director appointed