- Company Overview for MY BANDAGE DRESS LIMITED (08076961)
- Filing history for MY BANDAGE DRESS LIMITED (08076961)
- People for MY BANDAGE DRESS LIMITED (08076961)
- Insolvency for MY BANDAGE DRESS LIMITED (08076961)
- More for MY BANDAGE DRESS LIMITED (08076961)
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
|
|
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
|
|
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
|
|
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
|