- Company Overview for BABY CLOTHING LIMITED (04803670)
- Filing history for BABY CLOTHING LIMITED (04803670)
- People for BABY CLOTHING LIMITED (04803670)
- More for BABY CLOTHING LIMITED (04803670)
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) |
---|---|---|---|
12 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2022 | DS01 | Application to strike the company off the register | |
05 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
14 Sep 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
08 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
18 Aug 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
31 Mar 2020 | CH01 | Director's details changed for Mr Mansoor Mahmood Hussain on 31 March 2020 | |
31 Mar 2020 | PSC04 | Change of details for Mr Mansoor Mahmood Hussain as a person with significant control on 31 March 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
18 Nov 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
13 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
03 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
18 Oct 2017 | AD01 | Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds LS13 4EN to 28 Park Square West Leeds LS1 2PQ on 18 October 2017 | |
24 Jul 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
12 Dec 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
04 Sep 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
24 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
|
|
03 Feb 2014 | TM01 | Termination of appointment of Kelly Brearley as a director | |
06 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
|
|
17 Jul 2013 | AP01 | Appointment of Miss Kelly Anne Brearley as a director |