Advanced company searchLink opens in new window

ALTERED IMAGES CLOTHING LIMITED

Company number 06477176

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 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2020 DS01 Application to strike the company off the register
21 Feb 2020 AA Total exemption full accounts made up to 29 January 2020
20 Feb 2020 AA01 Previous accounting period shortened from 31 March 2020 to 29 January 2020
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
26 Nov 2018 CH01 Director's details changed for Mrs Christine Maria Menzies on 16 November 2018
26 Nov 2018 CH03 Secretary's details changed for William Menzies on 16 November 2018
24 Nov 2018 AD01 Registered office address changed from 1a Mill Street Oakham Rutland LE15 6EA to 98B Liverpool Road Lydiate Liverpool L31 2NA on 24 November 2018
06 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
30 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
12 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
27 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
01 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
20 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
16 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
13 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Mar 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
04 Mar 2013 CH01 Director's details changed for Christine Menzies on 1 February 2013
04 Mar 2013 CH03 Secretary's details changed for William Menzies on 1 February 2013
28 Feb 2013 AD01 Registered office address changed from 38 Oxford Drive Melton Mowbray Leicestershire LE13 0AL on 28 February 2013