- Company Overview for STYLE CLINIC CLOTHING LIMITED (06706198)
- Filing history for STYLE CLINIC CLOTHING LIMITED (06706198)
- People for STYLE CLINIC CLOTHING LIMITED (06706198)
- Charges for STYLE CLINIC CLOTHING LIMITED (06706198)
- Insolvency for STYLE CLINIC CLOTHING LIMITED (06706198)
- More for STYLE CLINIC CLOTHING LIMITED (06706198)
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) |
---|---|---|---|
09 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jun 2015 | AD01 | Registered office address changed from C/O Leonard Curtis 20 Chapel Street Liverpool L3 9AG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 | |
14 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 July 2014 | |
22 Aug 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 Aug 2013 | AD01 | Registered office address changed from Style Clinic 101 Allerton Road Mossley Hill Liverpool Merseyside L18 2DD United Kingdom on 5 August 2013 | |
02 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
02 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2012 | AR01 |
Annual return made up to 24 September 2012 with full list of shareholders
Statement of capital on 2012-10-13
|
|
13 Oct 2012 | CH01 | Director's details changed for Amanda Williams on 12 October 2012 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
16 Dec 2011 | AD01 | Registered office address changed from 86 Allerton Road Mossley Hill Liverpool Merseyside L18 1LW on 16 December 2011 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Nov 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
17 Nov 2010 | CH01 | Director's details changed for Esther Mcallister on 24 September 2010 | |
17 Nov 2010 | CH01 | Director's details changed for Amanda Williams on 24 September 2010 | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 May 2010 | AA01 | Previous accounting period extended from 30 September 2009 to 31 December 2009 | |
12 Dec 2009 | AR01 | Annual return made up to 24 September 2009 with full list of shareholders | |
27 Nov 2009 | AD01 | Registered office address changed from Style Clinic 6 Childwall Fiveways Childwall Liverpool Merseyside L15 6YB Uk on 27 November 2009 | |
24 Sep 2008 | NEWINC | Incorporation |