Advanced company searchLink opens in new window

MINI MODE CHILDRENSWEAR LIMITED

Company number 06287920

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)
09 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2013 4.68 Liquidators' statement of receipts and payments to 28 March 2013
09 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
27 Sep 2012 4.68 Liquidators' statement of receipts and payments to 26 July 2012
19 Apr 2012 AD01 Registered office address changed from 63B Station Road Upminster Essex RM14 2SU on 19 April 2012
03 Aug 2011 600 Appointment of a voluntary liquidator
03 Aug 2011 4.20 Statement of affairs with form 4.19
03 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-27
19 Jul 2011 AD01 Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 19 July 2011
17 Feb 2011 AC92 Restoration by order of the court
22 Apr 2010 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2010 2.24B Administrator's progress report to 7 January 2010
22 Jan 2010 2.35B Notice of move from Administration to Dissolution on 15 January 2010
22 Jan 2010 2.24B Administrator's progress report to 15 January 2010
22 Jan 2010 2.35B Notice of move from Administration to Dissolution on 15 January 2010
12 Aug 2009 2.24B Administrator's progress report to 20 July 2009
03 Aug 2009 288b Appointment Terminated Director david carter johnson
20 Mar 2009 2.23B Result of meeting of creditors
05 Mar 2009 2.16B Statement of affairs with form 2.14B
04 Mar 2009 2.17B Statement of administrator's proposal
25 Feb 2009 288b Appointment Terminated Director and Secretary julie mcbride
05 Feb 2009 287 Registered office changed on 05/02/2009 from attleborough house townsend drive nuneaton warwickshire CV11 6RU
03 Feb 2009 2.12B Appointment of an administrator
16 Oct 2008 AA Accounts made up to 31 January 2008
18 Jul 2008 288a Director appointed david john empson