Advanced company searchLink opens in new window

THE WAISTCOAT AND CRAVAT COMPANY LIMITED

Company number 06868921

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)
06 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
24 Oct 2014 4.68 Liquidators' statement of receipts and payments to 13 August 2014
22 Aug 2013 AD01 Registered office address changed from 75 Roseville Road Leeds West Yorkshire LS8 5DT United Kingdom on 22 August 2013
20 Aug 2013 4.20 Statement of affairs with form 4.19
20 Aug 2013 600 Appointment of a voluntary liquidator
20 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 May 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
Statement of capital on 2013-05-09
  • GBP 1,000
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
14 Aug 2012 CH01 Director's details changed for Ms Antoinette Fineberg on 2 August 2012
14 Aug 2012 CH01 Director's details changed for Mr Jonathan Charles Handley on 27 July 2012
13 Aug 2012 AP01 Appointment of Ms Antoinette Fineberg as a director
02 May 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
26 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
26 Apr 2011 AP01 Appointment of Mr Jonathan Charles Handley as a director
26 Apr 2011 TM01 Termination of appointment of Antoinette Fineberg as a director
23 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
28 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for Ms Antoinette Fineberg on 3 April 2010
09 Jun 2009 MEM/ARTS Memorandum and Articles of Association
02 Jun 2009 CERTNM Company name changed roberts clothing manufacturing LIMITED\certificate issued on 06/06/09
03 Apr 2009 NEWINC Incorporation