Advanced company searchLink opens in new window

MY BANDAGE DRESS LIMITED

Company number 08076961

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)
04 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Sep 2017 AD01 Registered office address changed from 14 Townsend Avenue Bromsgrove B61 0DP England to 12-14 Carlton Place Southampton SO15 2EA on 29 September 2017
26 Sep 2017 LIQ02 Statement of affairs
26 Sep 2017 600 Appointment of a voluntary liquidator
26 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-05
18 Jul 2017 TM01 Termination of appointment of Shane Thomas Lowry as a director on 18 July 2017
08 Jul 2017 AD01 Registered office address changed from Unit 64 Basepoint Centre Isidore Road Bromsgrove B60 3ET England to 14 Townsend Avenue Bromsgrove B61 0DP on 8 July 2017
31 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
27 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
03 Feb 2017 AD01 Registered office address changed from 2 Jasmine Close Redhill RH1 5LH to Unit 64 Basepoint Centre Isidore Road Bromsgrove B60 3ET on 3 February 2017
24 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
28 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
12 Feb 2016 TM01 Termination of appointment of Lauren Gilliver as a director on 1 February 2016
05 Feb 2016 AP01 Appointment of Ms Lauren Gilliver as a director on 1 February 2016
03 Feb 2016 TM01 Termination of appointment of Lauren Gilliver as a director on 1 February 2016
02 Feb 2016 AP01 Appointment of Ms Lauren Gilliver as a director on 1 February 2016
23 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100
23 Apr 2015 CH03 Secretary's details changed for Caroline Michael on 23 April 2015
23 Apr 2015 CH01 Director's details changed for Caroline Michael on 23 September 2014
23 Apr 2015 CH01 Director's details changed for Mr Shane Thomas Lowry on 23 April 2015
02 Apr 2015 AD01 Registered office address changed from 14 Townsend Avenue Worcestershire B61 0DP to 2 Jasmine Close Redhill RH1 5LH on 2 April 2015
02 Apr 2015 AP01 Appointment of Mr Shane Thomas Lowry as a director on 1 February 2015
31 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
06 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100