- Company Overview for THE BIG TSHIRT FACTORY LTD (06852445)
- Filing history for THE BIG TSHIRT FACTORY LTD (06852445)
- People for THE BIG TSHIRT FACTORY LTD (06852445)
- Charges for THE BIG TSHIRT FACTORY LTD (06852445)
- Insolvency for THE BIG TSHIRT FACTORY LTD (06852445)
- More for THE BIG TSHIRT FACTORY LTD (06852445)
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) |
---|---|---|---|
23 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 April 2019 | |
23 May 2018 | AD01 | Registered office address changed from 3 North Hill Colchester CO1 1DZ England to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 23 May 2018 | |
15 May 2018 | LIQ02 | Statement of affairs | |
15 May 2018 | 600 | Appointment of a voluntary liquidator | |
15 May 2018 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2017 | CH01 | Director's details changed for Mr Paul Hobbs on 6 September 2017 | |
06 Sep 2017 | PSC04 | Change of details for Mr Paul Hobbs as a person with significant control on 6 September 2017 | |
06 Sep 2017 | AD01 | Registered office address changed from Unit 1, 99 London Road Stanway Colchester CO3 0NY England to 3 North Hill Colchester CO1 1DZ on 6 September 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
15 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
09 May 2016 | AP01 | Appointment of Mr Paul Hobbs as a director on 1 May 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
23 Mar 2016 | AD01 | Registered office address changed from Suite a2 Whitewell Road Colchester CO2 7DF England to Unit 1, 99 London Road Stanway Colchester CO3 0NY on 23 March 2016 | |
11 Dec 2015 | AP01 | Appointment of Mrs Julia Denise Hobbs as a director on 1 December 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of Paul Hobbs as a director on 11 December 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Darren Carter as a director on 1 December 2015 | |
29 Jul 2015 | AP01 | Appointment of Mr Paul Hobbs as a director on 1 April 2015 | |
28 Jul 2015 | AD01 | Registered office address changed from C/O Darren Carter Abbeygate One Suite a2 8 Whitewell Road Colchester CO2 7DF to Suite a2 Whitewell Road Colchester CO2 7DF on 28 July 2015 | |
08 Jun 2015 | TM02 | Termination of appointment of Julia Denise Hobbs as a secretary on 1 June 2015 | |
08 May 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
|