- Company Overview for THE CHILDRENS WARDROBE LIMITED (07252392)
- Filing history for THE CHILDRENS WARDROBE LIMITED (07252392)
- People for THE CHILDRENS WARDROBE LIMITED (07252392)
- More for THE CHILDRENS WARDROBE LIMITED (07252392)
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
|
|
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
|
|
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
|
|
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
|