Advanced company searchLink opens in new window

A4 APPAREL LIMITED

Company number 05383501

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)
20 Feb 2016 MR01 Registration of charge 053835010003, created on 9 February 2016
28 Jan 2016 MR01 Registration of charge 053835010002, created on 28 January 2016
10 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Aug 2015 MR04 Satisfaction of charge 1 in full
30 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 103
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 103
19 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jun 2012 AD01 Registered office address changed from Upper Floors 21 Joy Street Barnstaple Devon EX31 1BS on 25 June 2012
19 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
08 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Apr 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Apr 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Alexander Nicholas Lambert on 4 March 2010
08 Apr 2010 CH01 Director's details changed for Mr David Peter Allen on 4 March 2010
08 Apr 2010 CH01 Director's details changed for Julian Duncan David Lambert on 4 March 2010
08 Apr 2010 CH01 Director's details changed for Andre Dore on 4 March 2010
09 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
06 Jul 2009 88(2) Capitals not rolled up
06 Jul 2009 128(4) Notice of assignment of name or new name to shares