Advanced company searchLink opens in new window

ACTIVEWEAR CLOTHING ONLINE LIMITED

Company number 08932911

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
20 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Sep 2018 AD01 Registered office address changed from Unit 5 Redditch Trade Centre New Meadow Road Lakeside Redditch Worcestershire B98 8YW to 79 Caroline Street Birmingham B3 1UP on 26 September 2018
25 Sep 2018 600 Appointment of a voluntary liquidator
25 Sep 2018 LIQ02 Statement of affairs
25 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-12
12 Apr 2018 MR01 Registration of charge 089329110001, created on 23 March 2018
28 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
11 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
14 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
29 Nov 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 1,000
29 Nov 2015 TM01 Termination of appointment of Todd Goddard as a director on 28 November 2015
15 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
16 Sep 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 April 2015
04 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
03 Sep 2015 AP01 Appointment of Mr Steven David Robert Frost as a director on 3 September 2015
20 May 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
19 Feb 2015 TM01 Termination of appointment of Christopher John Hatfield as a director on 30 January 2015
19 Feb 2015 AP01 Appointment of Todd Goddard as a director on 29 January 2015
19 Feb 2015 AD01 Registered office address changed from Clothing House 67 - 68 Suite 34 Hatton Garden London EC1N 8JY to Unit 5 Redditch Trade Centre New Meadow Road Lakeside Redditch Worcestershire B98 8YW on 19 February 2015
25 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
11 Mar 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted