Advanced company searchLink opens in new window

SISTER'S WARDROBE LIMITED

Company number 06544727

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 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2015 DS01 Application to strike the company off the register
08 May 2015 AA Accounts for a dormant company made up to 31 March 2015
08 May 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
15 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
09 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
15 May 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
15 May 2013 CH01 Director's details changed for Miss Jeni Louise Batty on 4 May 2013
14 May 2013 AD01 Registered office address changed from Orchard Villa 39 Wilfred Avenue Leeds West Yorkshire LS15 7SP on 14 May 2013
12 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
10 May 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
10 May 2012 CH01 Director's details changed for Miss Jeni Batty on 10 May 2012
10 May 2012 CH03 Secretary's details changed for Miss Jeni Batty on 10 May 2012
27 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Sep 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
03 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2011 AD01 Registered office address changed from 52 Centaur House 91 Great George Street Leeds West Yorkshire LS1 3LA on 30 August 2011
23 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2011 AD01 Registered office address changed from Unit 19 Forbes Building Linthorpe Road Middlesbrough Cleveland TS1 4AW United Kingdom on 18 July 2011
04 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
17 May 2010 AA Total exemption full accounts made up to 31 March 2009
26 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Miss Jeni Batty on 26 March 2010