Advanced company searchLink opens in new window

VERB FASHIONS LIMITED

Company number 07026266

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-05-16
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2011-09-07
  • NM01 ‐ Change of name by resolution