Advanced company searchLink opens in new window

IMPORT FASHION SOLUTIONS LIMITED

Company number 06013980

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)
11 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2019 AM10 Administrator's progress report
11 Jan 2019 AM23 Notice of move from Administration to Dissolution
25 Sep 2018 AM16 Notice of order removing administrator from office
25 Sep 2018 AM11 Notice of appointment of a replacement or additional administrator
06 Aug 2018 AM10 Administrator's progress report
16 Feb 2018 AM10 Administrator's progress report
21 Nov 2017 AM19 Notice of extension of period of Administration
15 Aug 2017 AM10 Administrator's progress report
16 Mar 2017 F2.18 Notice of deemed approval of proposals
01 Mar 2017 2.17B Statement of administrator's proposal
24 Feb 2017 2.16B Statement of affairs with form 2.14B
01 Feb 2017 AD01 Registered office address changed from Alexandra House, Education Road Leeds West Yorkshire LS7 2AL to C/O Kpmg 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 1 February 2017
27 Jan 2017 2.12B Appointment of an administrator
05 Jan 2017 TM01 Termination of appointment of John Patrick Bywater as a director on 30 December 2016
15 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
12 Dec 2016 TM01 Termination of appointment of Chris Paul Yates as a director on 25 November 2016
06 Nov 2016 SH10 Particulars of variation of rights attached to shares
06 Nov 2016 SH08 Change of share class name or designation
03 Nov 2016 AA Group of companies' accounts made up to 31 January 2016
27 Oct 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2016 AP01 Appointment of Mr John Patrick Bywater as a director on 6 October 2016
11 Oct 2016 TM01 Termination of appointment of Judith Mary Pilkington as a director on 6 October 2016
11 Oct 2016 TM01 Termination of appointment of Richard David Taylor as a director on 6 October 2016
03 Oct 2016 SH01 Statement of capital following an allotment of shares on 15 July 2016
  • GBP 268.12