- Company Overview for UC CLOTHING LIMITED (09083275)
- Filing history for UC CLOTHING LIMITED (09083275)
- People for UC CLOTHING LIMITED (09083275)
- Charges for UC CLOTHING LIMITED (09083275)
- Insolvency for UC CLOTHING LIMITED (09083275)
- Registers for UC CLOTHING LIMITED (09083275)
- More for UC CLOTHING LIMITED (09083275)
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) |
---|---|---|---|
02 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 5 August 2022 | |
04 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 August 2021 | |
30 Nov 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Sep 2020 | AD01 | Registered office address changed from C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU to Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU on 1 September 2020 | |
24 Aug 2020 | AD01 | Registered office address changed from Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR United Kingdom to Greg's Building 1 Booth Street Manchester M2 4DU on 24 August 2020 | |
21 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
21 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2020 | LIQ02 | Statement of affairs | |
17 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
12 Jun 2020 | CH01 | Director's details changed for Mr Peter Alan Cowgill on 9 April 2019 | |
12 Jun 2020 | CH01 | Director's details changed for Mr Neil James Greenhalgh on 9 April 2019 | |
12 Jun 2020 | PSC05 | Change of details for South South East Limited as a person with significant control on 17 April 2019 | |
09 Mar 2020 | TM01 | Termination of appointment of Andrew Paul Hayton as a director on 11 February 2020 | |
09 Mar 2020 | TM01 | Termination of appointment of Stephen John Kitchen as a director on 11 February 2020 | |
31 Jan 2020 | AD01 | Registered office address changed from Kendal House Murley Moss Business Park Oxenholme Road Kendal Cumbria LA9 7RL England to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 31 January 2020 | |
31 Jan 2020 | AP03 | Appointment of Mrs Siobhan Mawdsley as a secretary on 29 January 2020 | |
31 Jan 2020 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 29 January 2020 | |
21 Jan 2020 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
20 Jan 2020 | AD02 | Register inspection address has been changed from C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
18 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
09 Jul 2019 | MR04 | Satisfaction of charge 090832750001 in full | |
20 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
03 May 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 January 2019 |