- Company Overview for CLOTHO LTD (12041120)
- Filing history for CLOTHO LTD (12041120)
- People for CLOTHO LTD (12041120)
- Insolvency for CLOTHO LTD (12041120)
- More for CLOTHO LTD (12041120)
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) |
---|---|---|---|
15 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2023 | |
14 Feb 2022 | LIQ02 | Statement of affairs | |
14 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2022 | AD01 | Registered office address changed from 26 High East Street High East Street Dorchester DT1 1EZ England to C/O Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 9 February 2022 | |
08 Nov 2021 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
26 Mar 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with updates | |
19 Mar 2020 | CH01 | Director's details changed for Mr Dean Giles Newton on 19 March 2020 | |
19 Mar 2020 | CH01 | Director's details changed for Mr Scott James Duncan on 19 March 2020 | |
10 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-10
|