- Company Overview for THE WAISTCOAT AND CRAVAT COMPANY LIMITED (06868921)
- Filing history for THE WAISTCOAT AND CRAVAT COMPANY LIMITED (06868921)
- People for THE WAISTCOAT AND CRAVAT COMPANY LIMITED (06868921)
- Insolvency for THE WAISTCOAT AND CRAVAT COMPANY LIMITED (06868921)
- More for THE WAISTCOAT AND CRAVAT COMPANY LIMITED (06868921)
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
|
|
09 May 2013 | AR01 |
Annual return made up to 3 April 2013 with full list of shareholders
Statement of capital on 2013-05-09
|
|
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 |