Advanced company searchLink opens in new window

THE CHILDRENS WARDROBE LIMITED

Company number 07252392

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2016 AA01 Previous accounting period shortened from 27 July 2015 to 26 July 2015
21 Oct 2015 AA Total exemption small company accounts made up to 27 July 2014
15 Sep 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
22 Jul 2015 AA01 Previous accounting period shortened from 28 July 2014 to 27 July 2014
24 Apr 2015 AA01 Previous accounting period shortened from 29 July 2014 to 28 July 2014
28 Aug 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
17 Jul 2014 AA Total exemption small company accounts made up to 29 July 2013
17 Apr 2014 AA01 Previous accounting period shortened from 30 July 2013 to 29 July 2013
13 Sep 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
22 Jul 2013 AA Total exemption small company accounts made up to 30 July 2012
24 Apr 2013 AA01 Previous accounting period shortened from 31 July 2012 to 30 July 2012
17 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
24 Aug 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
27 Jul 2011 AA01 Current accounting period extended from 31 May 2011 to 31 July 2011
13 Jul 2010 AP01 Appointment of Marion Evans as a director
13 Jul 2010 AD01 Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 13 July 2010
17 May 2010 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 17 May 2010
17 May 2010 TM01 Termination of appointment of Graham Cowan as a director
13 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)