- Company Overview for UC CLOTHING LIMITED (09083275)
- Filing history for UC CLOTHING LIMITED (09083275)
- People for UC CLOTHING LIMITED (09083275)
- Charges for UC CLOTHING LIMITED (09083275)
- Insolvency for UC CLOTHING LIMITED (09083275)
- Registers for UC CLOTHING LIMITED (09083275)
- More for UC CLOTHING LIMITED (09083275)
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) |
---|---|---|---|
17 Apr 2019 | AP01 | Appointment of Mr Peter Alan Cowgill as a director on 9 April 2019 | |
17 Apr 2019 | TM02 | Termination of appointment of Gareth Leigh Hayton as a secretary on 9 April 2019 | |
16 Apr 2019 | MR01 | Registration of charge 090832750003, created on 9 April 2019 | |
15 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 Oct 2018 | MR01 | Registration of charge 090832750002, created on 26 October 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
28 May 2018 | MR01 | Registration of charge 090832750001, created on 17 May 2018 | |
07 Mar 2018 | PSC07 | Cessation of Stephen John Kitchen as a person with significant control on 1 February 2018 | |
07 Mar 2018 | PSC02 | Notification of South South East Limited as a person with significant control on 1 February 2018 | |
07 Mar 2018 | PSC07 | Cessation of Rymec Solutions Limited as a person with significant control on 1 February 2018 | |
17 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Sep 2017 | CH01 | Director's details changed for Mr Andrew Paul Hayton on 26 September 2017 | |
17 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
14 Jun 2017 | AD03 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP | |
14 Jun 2017 | AD02 | Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP | |
18 May 2017 | CH01 | Director's details changed for Mr Andrew Paul Hayton on 18 May 2017 | |
18 May 2017 | CH01 | Director's details changed for Mr Andrew Paul Hayton on 17 May 2017 | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
22 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from C/O Unit 9 Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES to Kendal House Murley Moss Business Park Oxenholme Road Kendal Cumbria LA9 7RL on 6 October 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Jun 2015 | CH01 | Director's details changed for Mr Andrew Hayton on 12 June 2014 | |
30 Jun 2015 | CH01 | Director's details changed for Mr Stephen John Kitchen on 12 October 2014 | |
02 Jun 2015 | AP03 | Appointment of Mr Gareth Leigh Hayton as a secretary on 1 June 2015 |