Advanced company searchLink opens in new window

INGENUITY CLOTHING LIMITED

Company number 06886912

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)
02 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 25 September 2020
12 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 25 September 2019
10 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 25 September 2018
01 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 25 September 2017
25 Nov 2016 4.68 Liquidators' statement of receipts and payments to 25 September 2016
02 Dec 2015 4.68 Liquidators' statement of receipts and payments to 25 September 2015
12 Jan 2015 4.33 Resignation of a liquidator
31 Oct 2014 4.68 Liquidators' statement of receipts and payments to 25 September 2014
24 Oct 2014 AD01 Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to Haslers Old Station Road Loughton IG10 4PL on 24 October 2014
25 Oct 2013 4.68 Liquidators' statement of receipts and payments to 25 September 2013
05 Nov 2012 4.68 Liquidators' statement of receipts and payments to 25 September 2012
02 Nov 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
10 Oct 2011 2.24B Administrator's progress report to 26 September 2011
26 Sep 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
05 Jul 2011 2.23B Result of meeting of creditors
16 Jun 2011 2.16B Statement of affairs with form 2.14B
16 Jun 2011 2.17B Statement of administrator's proposal
10 May 2011 AD01 Registered office address changed from 25 Harley Street London W1G 9BR on 10 May 2011
06 May 2011 2.12B Appointment of an administrator
05 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
13 Jan 2011 AA01 Previous accounting period extended from 30 April 2010 to 31 August 2010
05 Aug 2010 MEM/ARTS Memorandum and Articles of Association