- Company Overview for T.A. WEATHERWEAR (ALDERLEY ROAD) LIMITED (09959204)
- Filing history for T.A. WEATHERWEAR (ALDERLEY ROAD) LIMITED (09959204)
- People for T.A. WEATHERWEAR (ALDERLEY ROAD) LIMITED (09959204)
- More for T.A. WEATHERWEAR (ALDERLEY ROAD) LIMITED (09959204)
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
|
|
02 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
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 |