- Company Overview for FREE-RANGE CLOTHING LIMITED (07595890)
- Filing history for FREE-RANGE CLOTHING LIMITED (07595890)
- People for FREE-RANGE CLOTHING LIMITED (07595890)
- Charges for FREE-RANGE CLOTHING LIMITED (07595890)
- Insolvency for FREE-RANGE CLOTHING LIMITED (07595890)
- More for FREE-RANGE CLOTHING LIMITED (07595890)
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) |
---|---|---|---|
18 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 July 2015 | |
16 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 July 2014 | |
19 Jul 2013 | TM01 | Termination of appointment of Angela Senior as a director | |
19 Jul 2013 | AD01 | Registered office address changed from Unit3 2 Overbury Road London N15 6RH United Kingdom on 19 July 2013 | |
18 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
18 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2013 | AR01 |
Annual return made up to 7 April 2013 with full list of shareholders
Statement of capital on 2013-04-08
|
|
07 Jan 2013 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
26 Jun 2012 | AD01 | Registered office address changed from Unit 3 2 Overbury Road London N15 6RH England on 26 June 2012 | |
25 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 May 2011 | SH01 |
Statement of capital following an allotment of shares on 7 April 2011
|
|
18 May 2011 | AP01 | Appointment of Ms Angela Jane Senior as a director | |
18 May 2011 | TM01 | Termination of appointment of Barry Warmisham as a director | |
18 May 2011 | AD01 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 18 May 2011 | |
07 Apr 2011 | NEWINC | Incorporation |