- Company Overview for REWIRED CLOTHING LIMITED (11159170)
- Filing history for REWIRED CLOTHING LIMITED (11159170)
- People for REWIRED CLOTHING LIMITED (11159170)
- Insolvency for REWIRED CLOTHING LIMITED (11159170)
- More for REWIRED CLOTHING LIMITED (11159170)
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) |
---|---|---|---|
18 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2023 | LIQ02 | Statement of affairs | |
22 Jul 2023 | AD01 | Registered office address changed from Jamesons House Compton Way Witney Oxfordshire OX28 3AB England to Bede House Belmont Business Park Durham DH1 1TW on 22 July 2023 | |
16 Mar 2023 | PSC05 | Change of details for The Rewired Trading Company Limited as a person with significant control on 15 March 2023 | |
14 Feb 2023 | CH01 | Director's details changed for Mr Christopher Alexander Jonns on 13 February 2023 | |
13 Feb 2023 | PSC04 | Change of details for Mr Stephen John Kitchen as a person with significant control on 13 February 2023 | |
13 Feb 2023 | CH01 | Director's details changed for Mr Stephen John Kitchen on 13 February 2023 | |
13 Feb 2023 | AD01 | Registered office address changed from 64 Vine Crescent Reading RG30 3LU United Kingdom to Jamesons House Compton Way Witney Oxfordshire OX28 3AB on 13 February 2023 | |
13 Feb 2023 | PSC05 | Change of details for The Rewired Trading Company Limited as a person with significant control on 13 February 2023 | |
13 Feb 2023 | CH01 | Director's details changed for Mr Nigel Andrew Grant on 13 February 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with updates | |
14 Nov 2022 | AA | Micro company accounts made up to 30 January 2022 | |
28 Oct 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 30 January 2022 | |
12 Aug 2022 | PSC01 | Notification of Stephen John Kitchen as a person with significant control on 28 July 2022 | |
12 Aug 2022 | AP01 | Appointment of Mr Stephen John Kitchen as a director on 28 July 2022 | |
11 Aug 2022 | PSC05 | Change of details for The Rewired Trading Company Limited as a person with significant control on 28 July 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
04 Feb 2020 | AA | Total exemption full accounts made up to 31 January 2019 | |
01 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued |