Advanced company searchLink opens in new window

MAKEUP CLOTHING MANUFACTURE LTD

Company number 06469627

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)
14 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2010 DS01 Application to strike the company off the register
03 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
Statement of capital on 2010-01-04
  • GBP 100
04 Jan 2010 CH01 Director's details changed for Mr David John Taylor on 31 December 2009
13 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
11 Mar 2009 288b Appointment Terminated Secretary hazel smith
11 Mar 2009 287 Registered office changed on 11/03/2009 from 30 crayfield road levenshulme manchester M19 3NX united kingdom
09 Mar 2009 288a Director appointed mr david john taylor
02 Mar 2009 287 Registered office changed on 02/03/2009 from houldsworth shopping village 2ND floor houldsworth mill houldsworth street stockport cheshire SK5 6DA
18 Feb 2009 288b Appointment Terminated Director david taylor
18 Feb 2009 288a Secretary appointed mrs hazel marie smith
09 Feb 2009 287 Registered office changed on 09/02/2009 from 39 williamson street stockport cheshire SK5 6AA
08 Jan 2009 363a Return made up to 31/12/08; full list of members
02 Dec 2008 287 Registered office changed on 02/12/2008 from 2ND floor, houldsworth mill houldsworth street reddish stockport cheshire SK5 6DA
01 Dec 2008 288b Appointment Terminated Secretary deborah cunliffe
01 Dec 2008 288a Director appointed mr david john taylor
13 Nov 2008 288b Appointment Terminated Director david taylor
15 Sep 2008 288a Secretary appointed miss deborah anne cunliffe
09 Sep 2008 288b Appointment Terminated Secretary hazel smith
01 Sep 2008 287 Registered office changed on 01/09/2008 from broadstone house, broadstone road, reddish stockport cheshire SK5 7DL
28 Jan 2008 225 Accounting reference date shortened from 31/01/09 to 31/12/08
10 Jan 2008 NEWINC Incorporation