- Company Overview for B CLOTHING 1 LTD (07526675)
- Filing history for B CLOTHING 1 LTD (07526675)
- People for B CLOTHING 1 LTD (07526675)
- Insolvency for B CLOTHING 1 LTD (07526675)
- More for B CLOTHING 1 LTD (07526675)
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) |
---|---|---|---|
27 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
27 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 January 2022 | |
25 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 January 2021 | |
25 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 January 2020 | |
20 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 January 2019 | |
03 Jul 2018 | 4.68 | Liquidators' statement of receipts and payments to 19 January 2017 | |
03 Jul 2018 | 4.68 | Liquidators' statement of receipts and payments to 19 January 2016 | |
21 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 January 2018 | |
05 Jun 2017 | AD01 | Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Tavistock House South Tavistock Square London WC1H 9LG on 5 June 2017 | |
31 May 2017 | 600 | Appointment of a voluntary liquidator | |
26 May 2017 | LIQ MISC OC | Court order insolvency:court order replacement of liquidator | |
23 May 2017 | AC92 | Restoration by order of the court | |
08 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 May 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
31 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 January 2015 | |
29 Jan 2014 | AD01 | Registered office address changed from Unit 4 Marston Road Central Trading Estate Marston Road Wolverhampton WV2 4LX on 29 January 2014 | |
23 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
23 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
23 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
03 Dec 2013 | AP01 | Appointment of Mr Mandip Johal as a director | |
22 Nov 2013 | TM01 | Termination of appointment of Baljit Singh as a director | |
14 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 |