BRONX CLOTHING (UK) LIMITED
Status | LIQUIDATION |
Company No. | 01364561 |
Category | Private Limited Company |
Incorporated | 21 Apr 1978 |
Age | 46 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
BRONX CLOTHING (UK) LIMITED is an liquidation private limited company with number 01364561. It was incorporated 46 years, 1 month, 12 days ago, on 21 April 1978. The company address is C/O Baker Tilly C/O Baker Tilly, Greek Street, LS1 5SN, Leeds..
Company Fillings
Liquidation receiver abstract of receipts and payments
Date: 10 Mar 1994
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 10 Mar 1994
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 10 Mar 1994
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation receiver abstract of receipts and payments
Date: 09 Nov 1992
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation compulsory winding up order
Date: 03 Jun 1992
Category: Insolvency
Type: COCOMP
Documents
Liquidation receiver statement of affairs
Date: 17 Mar 1992
Category: Insolvency
Sub Category: Receiver
Type: 3.3
Documents
Liquidation receiver administrative receivers report
Date: 10 Feb 1992
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Legacy
Date: 01 Feb 1992
Category: Address
Type: 287
Description: Registered office changed on 01/02/92 from: bronx house 57 chippinghouse road sheffield S8 0ZF
Documents
Legacy
Date: 21 Nov 1991
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Legacy
Date: 21 Nov 1991
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Legacy
Date: 04 Nov 1991
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 21 Aug 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 07 Jul 1991
Action Date: 20 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-20
Documents
Legacy
Date: 23 Apr 1991
Category: Annual-return
Type: 363
Description: Return made up to 14/02/91; full list of members
Documents
Accounts with accounts type full
Date: 18 Apr 1990
Action Date: 22 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-22
Documents
Legacy
Date: 18 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 26/10/89; full list of members
Documents
Legacy
Date: 27 Feb 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 27 Oct 1988
Action Date: 20 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-20
Documents
Legacy
Date: 27 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 18/08/88; full list of members
Documents
Legacy
Date: 28 Mar 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 18/08/87; full list of members
Documents
Accounts with accounts type full
Date: 12 Jan 1988
Action Date: 20 Apr 1987
Category: Accounts
Type: AA
Made up date: 1987-04-20
Documents
Legacy
Date: 19 Jun 1987
Category: Address
Type: 287
Description: Registered office changed on 19/06/87 from: savoy buildings albion street cleckheaton west yorkshire BD19 3JD
Documents
Legacy
Date: 18 Jun 1987
Category: Annual-return
Type: 363
Description: Return made up to 18/12/86; full list of members
Documents
Accounts with accounts type full
Date: 18 Jun 1987
Action Date: 20 Apr 1986
Category: Accounts
Type: AA
Made up date: 1986-04-20
Documents
Legacy
Date: 18 Jun 1987
Category: Annual-return
Type: 363
Description: Return made up to 14/12/85; full list of members
Documents
Accounts with made up date
Date: 18 Jun 1987
Action Date: 20 Apr 1985
Category: Accounts
Type: AA
Made up date: 1985-04-20
Documents
Legacy
Date: 17 Jan 1987
Category: Annual-return
Type: 363
Description: Return made up to 07/12/84; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 13 Dec 1986
Action Date: 20 Apr 1984
Category: Accounts
Type: AA
Made up date: 1984-04-20
Documents
Certificate change of name company
Date: 09 Sep 1986
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ayfield LIMITED\certificate issued on 09/09/86
Documents
Some Companies
94 THE FAIRWAY,LONDON,N14 4NU
Number: | 08954927 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR POYNT SOUTH,NOTTINGHAM,NG1 6LF
Number: | 08466139 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1ST FLOOR UNIT E2 FAREHAM HEIGHTS,FAREHAM,PO16 8XT
Number: | 04822887 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
39 KINGS CHASE,EAST MOLESEY,KT8 9DG
Number: | 09694414 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BOGARDE DRIVE,ROCHESTER,ME3 8GR
Number: | 07302016 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LANDMARK HOUSE,GLASTONBURY,BA6 9FR
Number: | 10694752 |
Status: | ACTIVE |
Category: | Private Limited Company |