- Company Overview for TEMPLE CLOTHING 2013 LIMITED (06422343)
- Filing history for TEMPLE CLOTHING 2013 LIMITED (06422343)
- People for TEMPLE CLOTHING 2013 LIMITED (06422343)
- Insolvency for TEMPLE CLOTHING 2013 LIMITED (06422343)
- More for TEMPLE CLOTHING 2013 LIMITED (06422343)
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) |
---|---|---|---|
16 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 May 2014 | |
29 May 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 May 2013 | AD01 | Registered office address changed from Harben House, Harben Parade Finchley Road London NW3 6LH on 23 May 2013 | |
23 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
23 May 2013 | 600 | Appointment of a voluntary liquidator | |
23 May 2013 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2013 | CERTNM |
Company name changed gilbery boyswear LIMITED\certificate issued on 23/04/13
|
|
23 Apr 2013 | CONNOT | Change of name notice | |
03 Jan 2013 | AR01 |
Annual return made up to 8 November 2012 with full list of shareholders
Statement of capital on 2013-01-03
|
|
19 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
19 Nov 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
19 Nov 2010 | CH01 | Director's details changed for Sallie Anne Gilbery on 8 November 2010 | |
19 Nov 2010 | CH03 | Secretary's details changed for Adam Gilbery on 8 November 2010 | |
19 Nov 2010 | CH01 | Director's details changed for Adam Gilbery on 8 November 2010 | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
27 Nov 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
27 Nov 2009 | CH01 | Director's details changed for Adam Gilbery on 8 November 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Neil Gilbery on 8 November 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Sallie Anne Gilbery on 8 November 2009 | |
08 Sep 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
24 Nov 2008 | 363a | Return made up to 08/11/08; full list of members |