Advanced company searchLink opens in new window

PRETTY LEGS HOSIERY LIMITED

Company number 00618464

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)
17 Jan 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 19 June 2023
27 Jun 2022 AD01 Registered office address changed from Caldow House Crescent Road Lutterworth Leicestershire LE17 4PE to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 27 June 2022
27 Jun 2022 600 Appointment of a voluntary liquidator
27 Jun 2022 LIQ02 Statement of affairs
27 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-20
13 Jun 2022 MR04 Satisfaction of charge 006184640014 in full
15 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
22 Dec 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
26 Apr 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
21 Dec 2020 AA Audited abridged accounts made up to 31 December 2019
24 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
30 Oct 2019 AA Accounts for a small company made up to 31 December 2018
17 Jun 2019 TM02 Termination of appointment of Richard Tudor as a secretary on 24 May 2019
17 Jun 2019 TM01 Termination of appointment of Richard James Tudor as a director on 24 May 2019
06 Jun 2019 CVA4 Notice of completion of voluntary arrangement
26 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
26 Oct 2018 AD01 Registered office address changed from Regent House Clinton Avenue Nottingham NG5 1AZ to Caldow House Crescent Road Lutterworth Leicestershire LE17 4PE on 26 October 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Sep 2018 AD01 Registered office address changed from Caldow House Crescent Road Lutterworth Leicestershire LE17 4PE to Regent House Clinton Avenue Nottingham NG5 1AZ on 11 September 2018
28 Jun 2018 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 11 May 2018
13 Jun 2018 AD02 Register inspection address has been changed to Andrew Jackson Solicitors Llp Marina Court Castle Street Hull East Yorkshire HU1 1TJ
12 Apr 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 December 2017
02 Mar 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017