Advanced company searchLink opens in new window

MULTREES FASHIONS LIMITED

Company number 06874642

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Dec 2012 SOAS(A) Voluntary strike-off action has been suspended
06 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2012 DS01 Application to strike the company off the register
11 Jun 2012 AD01 Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom on 11 June 2012
07 Jun 2012 AD01 Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 7 June 2012
06 Jun 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
Statement of capital on 2012-06-06
  • GBP 2
22 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
17 May 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
17 May 2011 AD01 Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ on 17 May 2011
17 May 2011 CH03 Secretary's details changed for Mr Colin Brennand on 1 April 2011
16 May 2011 CH01 Director's details changed for Mr Julian Richard Gerald Sterck on 1 April 2011
28 Apr 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
28 Apr 2010 AD01 Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ on 28 April 2010
27 Apr 2010 CH03 Secretary's details changed for Colin Brennand on 1 April 2010
29 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Aug 2009 225 Accounting reference date shortened from 30/04/2010 to 31/12/2009
15 Apr 2009 288a Secretary appointed colin brennand
15 Apr 2009 288a Director appointed julian richard gerald sterck
09 Apr 2009 288b Appointment Terminated Director John Wildman
09 Apr 2009 288b Appointment Terminated Secretary Sameday Company Services LIMITED
09 Apr 2009 NEWINC Incorporation