Advanced company searchLink opens in new window

B CLOTHING 1 LTD

Company number 07526675

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-01-20
04 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
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