- Company Overview for VERB FASHIONS LIMITED (07026266)
- Filing history for VERB FASHIONS LIMITED (07026266)
- People for VERB FASHIONS LIMITED (07026266)
- Charges for VERB FASHIONS LIMITED (07026266)
- Insolvency for VERB FASHIONS LIMITED (07026266)
- More for VERB FASHIONS LIMITED (07026266)
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) |
---|---|---|---|
12 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 May 2018 | |
30 Aug 2017 | 4.68 | Liquidators' statement of receipts and payments to 15 May 2016 | |
10 Aug 2017 | AD01 | Registered office address changed from C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT England to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 10 August 2017 | |
22 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 15 May 2017 | |
21 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 May 2015 | |
17 Dec 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
14 Aug 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
20 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
20 May 2014 | 600 | Appointment of a voluntary liquidator | |
20 May 2014 | RESOLUTIONS |
Resolutions
|
|
12 May 2014 | AD01 | Registered office address changed from 2 Sussex Street Bedale North Yorkshire DL8 2AJ on 12 May 2014 | |
29 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2014 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Jul 2013 | TM01 | Termination of appointment of Nigel Parkin as a director | |
15 May 2013 | TM01 | Termination of appointment of Ruby Black as a director | |
03 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
02 Oct 2012 | AP01 | Appointment of Ms Ruby Charlotte Black as a director | |
19 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
23 Sep 2011 | TM01 | Termination of appointment of Elizabeth Blogg as a director | |
08 Sep 2011 | CERTNM |
Company name changed minx designs LIMITED\certificate issued on 08/09/11
|