Advanced company searchLink opens in new window

NORTHERN MENSWEAR LIMITED

Company number 10938412

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)
04 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 3 May 2023
26 Jul 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 May 2022 600 Appointment of a voluntary liquidator
12 May 2022 LIQ02 Statement of affairs
12 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-04
11 May 2022 AD01 Registered office address changed from Total Cricket Grosvenor Industrial Estate Grosvernor Street Ashton Under Lyne OL7 0RE England to 2nd Floor, Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP on 11 May 2022
23 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
14 Dec 2021 AD01 Registered office address changed from 13 High Street East Glossop Derbyshire SK13 8DA England to Total Cricket Grosvenor Industrial Estate Grosvernor Street Ashton Under Lyne OL7 0RE on 14 December 2021
13 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
28 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
11 May 2020 AA Total exemption full accounts made up to 31 August 2019
20 May 2019 AA Total exemption full accounts made up to 31 August 2018
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with updates
23 Apr 2019 AP01 Appointment of Mr David Glyn Williams as a director on 9 April 2019
08 Oct 2018 AD01 Registered office address changed from 45 Longclough Drive Glossop SK13 8HN England to 13 High Street East Glossop Derbyshire SK13 8DA on 8 October 2018
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
14 Feb 2018 AP01 Appointment of Mr Joseph Dawber as a director on 5 February 2018
13 Feb 2018 AD01 Registered office address changed from 60 st. Marys Road Glossop SK13 8DL England to 45 Longclough Drive Glossop SK13 8HN on 13 February 2018
13 Feb 2018 AD01 Registered office address changed from 45 Longclough Drive Glossop SK13 8HN England to 60 st. Marys Road Glossop SK13 8DL on 13 February 2018
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
02 Feb 2018 TM01 Termination of appointment of Christopher Lee Tipper as a director on 2 January 2018
02 Feb 2018 PSC07 Cessation of Christopher Lee Tipper as a person with significant control on 2 January 2018