- Company Overview for A & C WORKWEAR DESIGN LTD (05415427)
- Filing history for A & C WORKWEAR DESIGN LTD (05415427)
- People for A & C WORKWEAR DESIGN LTD (05415427)
- Insolvency for A & C WORKWEAR DESIGN LTD (05415427)
- More for A & C WORKWEAR DESIGN LTD (05415427)
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) |
---|---|---|---|
22 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Mar 2023 | AD01 | Registered office address changed from 127 Bings Road Whaley Bridge High Peak Derbyshire SK23 7nd England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 6 March 2023 | |
06 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2023 | LIQ02 | Statement of affairs | |
29 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
23 Jun 2022 | AD02 | Register inspection address has been changed from Unit I Bridgemont Industrial Estate Whaley Bridge High Peak Derbyshire SK23 7PD England to 127 Bings Road Whaley Bridge High Peak SK23 7nd | |
31 Mar 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
09 Apr 2021 | PSC04 | Change of details for Mr Antony Paul Robert Whittle as a person with significant control on 26 March 2021 | |
09 Apr 2021 | PSC04 | Change of details for Mrs Carolyn Jane Whittle as a person with significant control on 26 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
07 Apr 2021 | CH01 | Director's details changed for Mrs Carolyn Jane Whittle on 26 March 2021 | |
07 Apr 2021 | CH03 | Secretary's details changed for Mrs Carolyn Jane Whittle on 26 March 2021 | |
31 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
31 Mar 2021 | AD01 | Registered office address changed from 29 Meadowfield Whaley Bridge High Peak Derbyshire SK23 7AX to 127 Bings Road Whaley Bridge High Peak Derbyshire SK23 7nd on 31 March 2021 | |
21 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
08 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
17 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates |