38 Ryland Street
Birmingham
B16 8DD
Director Name | The Clothing Warehouse (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2012(7 months after company formation) |
Appointment Duration | 1 month (resigned 01 November 2012) |
Correspondence Address | 35 Springfield Crescent Solihull West Midlands B92 9AE |
Registered Address | No 1 Whitehall Riverside Leeds LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
29 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2016 | Final Gazette dissolved following liquidation (1 page) |
29 April 2016 | Return of final meeting of creditors (1 page) |
29 April 2016 | Notice of final account prior to dissolution (1 page) |
29 April 2016 | Notice of final account prior to dissolution (1 page) |
19 May 2015 | INSOLVENCY:Progress report ends 12/03/2015 (8 pages) |
19 May 2015 | INSOLVENCY:Progress report ends 12/03/2015 (8 pages) |
14 May 2014 | Insolvency:progress report end 12/03/2014 (8 pages) |
14 May 2014 | Insolvency:progress report end 12/03/2014 (8 pages) |
11 June 2013 | Appointment of a liquidator (1 page) |
11 June 2013 | Appointment of a liquidator (1 page) |
23 May 2013 | Registered office address changed from C/O Bristow & Sutor Bartleet Road Redditch Worcestershire B98 0FL United Kingdom on 23 May 2013 (2 pages) |
23 May 2013 | Registered office address changed from C/O Bristow & Sutor Bartleet Road Redditch Worcestershire B98 0FL United Kingdom on 23 May 2013 (2 pages) |
22 February 2013 | Order of court to wind up (2 pages) |
22 February 2013 | Order of court to wind up (2 pages) |
29 November 2012 | Registered office address changed from Unit 41 No. 30 St. Davids Way St. Davids Centre Cardiff CF10 2DP United Kingdom on 29 November 2012 (1 page) |
29 November 2012 | Termination of appointment of The Clothing Warehouse as a director (1 page) |
29 November 2012 | Registered office address changed from Unit 41 No. 30 St. Davids Way St. Davids Centre Cardiff CF10 2DP United Kingdom on 29 November 2012 (1 page) |
29 November 2012 | Termination of appointment of The Clothing Warehouse as a director (1 page) |
2 October 2012 | Registered office address changed from Unit 16 Callisto 38 Ryland Street Birmingham B16 8DD United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Unit 16 Callisto 38 Ryland Street Birmingham B16 8DD United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Unit 16 Callisto 38 Ryland Street Birmingham B16 8DD United Kingdom on 2 October 2012 (1 page) |
1 October 2012 | Appointment of The Clothing Warehouse as a director (2 pages) |
1 October 2012 | Appointment of The Clothing Warehouse as a director (2 pages) |
28 February 2012 | Incorporation Statement of capital on 2012-02-28
|
28 February 2012 | Incorporation Statement of capital on 2012-02-28
|