- Company Overview for NORTHERN MENSWEAR LIMITED (10938412)
- Filing history for NORTHERN MENSWEAR LIMITED (10938412)
- People for NORTHERN MENSWEAR LIMITED (10938412)
- Insolvency for NORTHERN MENSWEAR LIMITED (10938412)
- More for NORTHERN MENSWEAR LIMITED (10938412)
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
|
|
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 |