- Company Overview for T.M. CLOTHING LIMITED (06645567)
- Filing history for T.M. CLOTHING LIMITED (06645567)
- People for T.M. CLOTHING LIMITED (06645567)
- Charges for T.M. CLOTHING LIMITED (06645567)
- Insolvency for T.M. CLOTHING LIMITED (06645567)
- More for T.M. CLOTHING LIMITED (06645567)
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 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Oct 2023 | MR04 | Satisfaction of charge 1 in full | |
28 Sep 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
28 Sep 2023 | AD01 | Registered office address changed from Unit 8 Ridgeway Office Park Bedford Road Petersfield GU32 3QF England to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 28 September 2023 | |
28 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2023 | LIQ02 | Statement of affairs | |
28 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 27 July 2023
|
|
28 Jul 2023 | PSC07 | Cessation of James Anthony Griffiths as a person with significant control on 31 December 2016 | |
03 Jul 2023 | AA | Micro company accounts made up to 31 July 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 July 2021 | |
09 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
07 Apr 2022 | AD01 | Registered office address changed from Trademark House Ramshill Petersfield Hampshire GU31 4AT England to Unit 8 Ridgeway Office Park Bedford Road Petersfield GU32 3QF on 7 April 2022 | |
30 Jul 2021 | AA | Micro company accounts made up to 31 July 2020 | |
30 Jun 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
17 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
08 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
22 Jul 2019 | AA | Micro company accounts made up to 31 July 2018 | |
28 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
28 Mar 2019 | AD01 | Registered office address changed from The Engine House 77 Station Road Petersfield Hampshire GU32 3FQ United Kingdom to Trademark House Ramshill Petersfield Hampshire GU31 4AT on 28 March 2019 | |
22 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 20 December 2018
|
|
31 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
03 Sep 2018 | AD01 | Registered office address changed from 35 Lavant Street Petersfield GU32 3EL England to The Engine House 77 Station Road Petersfield Hampshire GU32 3FQ on 3 September 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates |