Advanced company searchLink opens in new window

T.A. WEATHERWEAR (ALDERLEY ROAD) LIMITED

Company number 09959204

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)
09 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2023 DS01 Application to strike the company off the register
20 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
20 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
18 May 2021 AA Total exemption full accounts made up to 31 January 2021
21 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
18 Feb 2020 AA Total exemption full accounts made up to 31 January 2020
22 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
04 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
23 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
08 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
25 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
09 Jan 2018 AA Accounts for a dormant company made up to 31 January 2017
03 Jan 2018 PSC02 Notification of T.A. Weatherwear Holdings Limited as a person with significant control on 31 March 2017
03 Jan 2018 PSC07 Cessation of William Thomas Rogers as a person with significant control on 31 March 2017
02 Jan 2018 SH01 Statement of capital following an allotment of shares on 24 January 2017
  • GBP 2
02 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-31
26 May 2017 AP01 Appointment of Mr Arun Kumar Anand as a director on 31 March 2017
26 May 2017 TM01 Termination of appointment of William Thomas Rogers as a director on 31 March 2017
15 May 2017 AD01 Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX England to Unit 3 Trafalgar Business Park Broughton Lane Manchester M7 9TZ on 15 May 2017
13 May 2017 CONNOT Change of name notice
03 Apr 2017 AD01 Registered office address changed from 50a Alderley Road Wilmslow Cheshire SK9 1NT England to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 3 April 2017
23 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates