WIS CLOTHING GROUP HOLDINGS LIMITED
Company number 07052041
- Company Overview for WIS CLOTHING GROUP HOLDINGS LIMITED (07052041)
- Filing history for WIS CLOTHING GROUP HOLDINGS LIMITED (07052041)
- People for WIS CLOTHING GROUP HOLDINGS LIMITED (07052041)
- Charges for WIS CLOTHING GROUP HOLDINGS LIMITED (07052041)
- More for WIS CLOTHING GROUP HOLDINGS LIMITED (07052041)
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) |
---|---|---|---|
30 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
22 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
25 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
04 Oct 2023 | CH01 | Director's details changed for Mr Simon Timothy Purcell on 3 October 2023 | |
25 Jul 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
31 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
31 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
01 Sep 2021 | TM01 | Termination of appointment of David Alan Jenkins as a director on 31 August 2021 | |
28 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
30 Jan 2020 | AD01 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 1st Floor, Hunter House Holloway Drive Worsley Manchester M28 2LA on 30 January 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
06 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
24 Jan 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 April 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
20 Nov 2018 | PSC07 | Cessation of Simon Timothy Purcell as a person with significant control on 21 October 2018 | |
06 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
10 Nov 2017 | PSC02 | Notification of P. & R. Fabrics Limited as a person with significant control on 6 April 2016 | |
10 Nov 2017 | PSC01 | Notification of Simon Timothy Purcell as a person with significant control on 6 April 2016 | |
10 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 10 November 2017 | |
07 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued |