- Company Overview for EDWARDS DESIGNER MENSWEAR LIMITED (06587743)
- Filing history for EDWARDS DESIGNER MENSWEAR LIMITED (06587743)
- People for EDWARDS DESIGNER MENSWEAR LIMITED (06587743)
- Charges for EDWARDS DESIGNER MENSWEAR LIMITED (06587743)
- Insolvency for EDWARDS DESIGNER MENSWEAR LIMITED (06587743)
- More for EDWARDS DESIGNER MENSWEAR LIMITED (06587743)
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) |
---|---|---|---|
16 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Sep 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
13 Aug 2021 | AM10 | Administrator's progress report | |
05 Mar 2021 | AM10 | Administrator's progress report | |
24 Dec 2020 | AM19 | Notice of extension of period of Administration | |
07 Sep 2020 | AM10 | Administrator's progress report | |
29 Apr 2020 | AM07 | Result of meeting of creditors | |
06 Apr 2020 | AM03 | Statement of administrator's proposal | |
27 Mar 2020 | AM02 | Statement of affairs with form AM02SOA | |
11 Feb 2020 | AD01 | Registered office address changed from 35 King Street Penrith Cumbria CA11 7AY to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 11 February 2020 | |
10 Feb 2020 | AM01 | Appointment of an administrator | |
28 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jan 2020 | TM01 | Termination of appointment of Danielle Mary Murray as a director on 20 January 2020 | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2019 | CS01 | Confirmation statement made on 28 April 2019 with updates | |
26 Feb 2019 | AP01 | Appointment of Miss Danielle Mary Murray as a director on 1 February 2019 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
23 May 2017 | SH01 |
Statement of capital following an allotment of shares on 30 January 2017
|
|
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
28 Jul 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
29 Apr 2016 | AP01 | Appointment of Mr Jamie O Brien as a director on 28 April 2016 |