Advanced company searchLink opens in new window

UC CLOTHING LIMITED

Company number 09083275

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 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 5 August 2022
04 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 5 August 2021
30 Nov 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Sep 2020 AD01 Registered office address changed from C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU to Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU on 1 September 2020
24 Aug 2020 AD01 Registered office address changed from Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR United Kingdom to Greg's Building 1 Booth Street Manchester M2 4DU on 24 August 2020
21 Aug 2020 600 Appointment of a voluntary liquidator
21 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-06
21 Aug 2020 LIQ02 Statement of affairs
17 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
12 Jun 2020 CH01 Director's details changed for Mr Peter Alan Cowgill on 9 April 2019
12 Jun 2020 CH01 Director's details changed for Mr Neil James Greenhalgh on 9 April 2019
12 Jun 2020 PSC05 Change of details for South South East Limited as a person with significant control on 17 April 2019
09 Mar 2020 TM01 Termination of appointment of Andrew Paul Hayton as a director on 11 February 2020
09 Mar 2020 TM01 Termination of appointment of Stephen John Kitchen as a director on 11 February 2020
31 Jan 2020 AD01 Registered office address changed from Kendal House Murley Moss Business Park Oxenholme Road Kendal Cumbria LA9 7RL England to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 31 January 2020
31 Jan 2020 AP03 Appointment of Mrs Siobhan Mawdsley as a secretary on 29 January 2020
31 Jan 2020 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 29 January 2020
21 Jan 2020 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
20 Jan 2020 AD02 Register inspection address has been changed from C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
18 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
09 Jul 2019 MR04 Satisfaction of charge 090832750001 in full
20 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
03 May 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 January 2019
17 Apr 2019 AP01 Appointment of Mr Neil James Greenhalgh as a director on 9 April 2019