Advanced company searchLink opens in new window

STYLE CLINIC CLOTHING LIMITED

Company number 06706198

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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