Advanced company searchLink opens in new window

WIS CLOTHING GROUP HOLDINGS LIMITED

Company number 07052041

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)
21 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
08 Aug 2016 AP01 Appointment of Mr Simon Timothy Purcell as a director on 26 February 2016
26 May 2016 MR04 Satisfaction of charge 1 in full
04 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
29 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
27 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
12 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 October 2014
28 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100

Statement of capital on 2014-10-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 12/12/2014
04 Nov 2013 AA01 Current accounting period extended from 31 December 2013 to 31 May 2014
22 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jun 2013 TM02 Termination of appointment of Joanne Jenkins as a secretary
19 Jun 2013 AD01 Registered office address changed from , Highlane House 148 Buxton Road, Highlane, Stockport, SK6 8ED, United Kingdom on 19 June 2013
31 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
13 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
24 Jun 2011 SH01 Statement of capital following an allotment of shares on 22 March 2011
  • GBP 100
17 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
18 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Dec 2010 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
15 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
21 Oct 2009 AP03 Appointment of Mrs Joanne Jenkins as a secretary
21 Oct 2009 NEWINC Incorporation