Advanced company searchLink opens in new window

COMPACT CLOTHING LIMITED

Company number 05744668

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)
30 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 28 February 2023
11 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 28 February 2022
28 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 28 February 2020
21 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 28 February 2021
18 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 28 February 2019
15 Mar 2018 AD01 Registered office address changed from Unit 13, Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN England to 1 Kings Avenue Winchmore Hill London N21 3NA on 15 March 2018
14 Mar 2018 600 Appointment of a voluntary liquidator
14 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-01
14 Mar 2018 LIQ02 Statement of affairs
27 May 2017 MR04 Satisfaction of charge 3 in full
24 May 2017 MR04 Satisfaction of charge 1 in full
16 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
05 Jan 2017 AD01 Registered office address changed from Unit 4 Capital Business Park Manor Way Borehamwood Herts WD6 1GW to Unit 13, Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN on 5 January 2017
17 Nov 2016 AP01 Appointment of Mr Clifford Mark Weisfeld as a director on 1 October 2016
17 Nov 2016 TM01 Termination of appointment of Howard Victor Harris as a director on 1 October 2016
03 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
03 Oct 2016 AP01 Appointment of Mr Ioannou Yiannakis as a director on 3 October 2016
03 Oct 2016 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 200
21 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
21 Mar 2016 CH01 Director's details changed for Mr Howard Victor Harris on 10 May 2015
27 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
24 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
19 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014