Advanced company searchLink opens in new window

CLOTHING RETAILERS LIMITED

Company number 00307887

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)
13 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
19 Mar 2022 600 Appointment of a voluntary liquidator
19 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-08
19 Mar 2022 LIQ01 Declaration of solvency
19 Mar 2022 AD01 Registered office address changed from Westside 1 London Road Hemel Hempstead HP3 9TD United Kingdom to 22 York Buildings London WC2N 6JU on 19 March 2022
23 Nov 2021 AA Accounts for a dormant company made up to 27 March 2021
13 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
08 Mar 2021 AA Accounts for a dormant company made up to 28 March 2020
20 Nov 2020 TM01 Termination of appointment of Daniel Juckes as a director on 13 November 2020
20 Nov 2020 AP01 Appointment of Mrs Lynne Samantha Medini as a director on 13 November 2020
17 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
05 Aug 2020 PSC05 Change of details for Retail Clothing Limited as a person with significant control on 3 August 2020
04 Aug 2020 AD01 Registered office address changed from C/O Prism Cosec Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Westside 1 London Road Hemel Hempstead HP3 9TD on 4 August 2020
30 Jun 2020 AD01 Registered office address changed from Cherry Tree Road Watford Hertfordshire WD24 6SH to C/O Prism Cosec Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 30 June 2020
30 Jun 2020 PSC05 Change of details for Retail Clothing Limited as a person with significant control on 30 June 2020
08 Jun 2020 TM01 Termination of appointment of Kirsty Rowena Homer as a director on 29 May 2020
08 Jun 2020 AP01 Appointment of Mr Andrew Cook as a director on 29 May 2020
10 Dec 2019 AA Accounts for a dormant company made up to 30 March 2019
21 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
15 Jul 2019 AP01 Appointment of Mr Daniel Juckes as a director on 20 February 2019
20 May 2019 MR05 Part of the property or undertaking has been released and no longer forms part of charge 19
20 May 2019 MR05 Part of the property or undertaking has been released and no longer forms part of charge 003078870020
20 May 2019 MR05 Part of the property or undertaking has been released and no longer forms part of charge 003078870021
05 Mar 2019 TM01 Termination of appointment of Darren Wayne Clark as a director on 20 February 2019