- Company Overview for BARGAIN CLEARANCE WAREHOUSE LIMITED (07308074)
- Filing history for BARGAIN CLEARANCE WAREHOUSE LIMITED (07308074)
- People for BARGAIN CLEARANCE WAREHOUSE LIMITED (07308074)
- More for BARGAIN CLEARANCE WAREHOUSE LIMITED (07308074)
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) |
---|---|---|---|
04 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
22 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2013 | DS01 | Application to strike the company off the register | |
26 Sep 2013 | TM01 | Termination of appointment of Ian Michael Dixon as a director on 31 August 2013 | |
26 Sep 2013 | TM01 | Termination of appointment of Michael James Dixon as a director on 31 August 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 Apr 2013 | AD01 | Registered office address changed from Unit 14 Bilston Industrial Estate, Oxford Street Bilston West Midlands WV14 7EG United Kingdom on 11 April 2013 | |
01 Aug 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
11 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
09 Jul 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
09 Jul 2011 | AD01 | Registered office address changed from 19 Waverley Crescent Wolverhampton WV4 6PS United Kingdom on 9 July 2011 | |
08 Jul 2010 | NEWINC |
Incorporation
|