Advanced company searchLink opens in new window

PRETTY LEGS HOSIERY LIMITED

Company number 00618464

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)
27 Oct 2017 AA01 Previous accounting period extended from 30 April 2017 to 31 May 2017
07 Sep 2017 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
07 Sep 2017 LIQ MISC OC Court order insolvency:order of court on the matter of the removal/replacement of supervisor
25 Aug 2017 MR04 Satisfaction of charge 10 in full
25 Aug 2017 MR04 Satisfaction of charge 9 in full
06 Jul 2017 MR01 Registration of charge 006184640016, created on 6 July 2017
29 Jun 2017 AP01 Appointment of Mrs Anne-Marie Hoskins as a director on 7 June 2017
29 Jun 2017 AP01 Appointment of Mr Michael Patrick Hoskins as a director on 7 June 2017
29 Jun 2017 MR01 Registration of charge 006184640015, created on 22 June 2017
23 Jun 2017 TM01 Termination of appointment of Scott Barker as a director on 20 June 2017
11 Jun 2017 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
09 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
24 Jan 2017 TM01 Termination of appointment of Peter Andrew Vernon as a director on 14 December 2016
24 Jan 2017 TM01 Termination of appointment of Mark John Horner as a director on 14 December 2016
24 Jan 2017 TM01 Termination of appointment of Michael Richard Chappell as a director on 14 December 2016
03 Aug 2016 MR04 Satisfaction of charge 12 in full
16 May 2016 TM01 Termination of appointment of David Lawlor as a director on 1 May 2016
19 Feb 2016 AP01 Appointment of Mr Michael Richard Chappell as a director on 15 January 2016
19 Feb 2016 AP01 Appointment of Mr Mark John Horner as a director on 15 January 2016
19 Feb 2016 AP01 Appointment of Mr Peter Andrew Vernon as a director on 15 January 2016
01 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
15 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
18 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
18 Feb 2015 AD02 Register inspection address has been changed from Crescent Works Crescent Road Lutterworth Leics LE17 4PE England to Caldow House Crescent Road Lutterworth Leicestershire LE17 4PE