- Company Overview for ROXBURY ATTIRE LIMITED (09466266)
- Filing history for ROXBURY ATTIRE LIMITED (09466266)
- People for ROXBURY ATTIRE LIMITED (09466266)
- More for ROXBURY ATTIRE LIMITED (09466266)
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) |
---|---|---|---|
08 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
06 Jul 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
10 Jul 2015 | CH01 | Director's details changed for Mr Craig Barnard on 9 July 2015 | |
09 Jul 2015 | CH01 | Director's details changed for Mr Neville Craig Barnard on 9 July 2015 | |
19 Apr 2015 | AP01 | Appointment of Mr Neville Craig Barnard as a director on 1 April 2015 | |
12 Apr 2015 | TM01 | Termination of appointment of Kathryn Cheetham as a director on 1 April 2015 | |
12 Apr 2015 | AD01 | Registered office address changed from 4 Cogshall Lane Comberbach Northwich CW9 6BS England to 45 Springcroft Parkgate Neston CH64 6SF on 12 April 2015 | |
02 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-02
|