CLASSIC SPORTSWEAR MANUFACTURING LIMITED

C.O XEINADIN CORPORATE RECOVERY LIMITED C.O XEINADIN CORPORATE RECOVERY LIMITED, Manchester, M2 3BD
StatusLIQUIDATION
Company No.07126078
CategoryPrivate Limited Company
Incorporated14 Jan 2010
Age14 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

CLASSIC SPORTSWEAR MANUFACTURING LIMITED is an liquidation private limited company with number 07126078. It was incorporated 14 years, 5 months, 2 days ago, on 14 January 2010. The company address is C.O XEINADIN CORPORATE RECOVERY LIMITED C.O XEINADIN CORPORATE RECOVERY LIMITED, Manchester, M2 3BD.



Company Fillings

Change registered office address company with date old address new address

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-07

Old address: Unit 5 Dyfrig Road Ely Cardiff CF5 5AD

New address: 100 Barbirolli Square Manchester M2 3BD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-28

Psc name: Linda Matthews

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-28

Officer name: Linda Matthews

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 30 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 30 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Oct 2021

Action Date: 30 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-30

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AAMD

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-08

Old address: .Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA United Kingdom

New address: Unit 5 Dyfrig Road Ely Cardiff CF5 5AD

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jay Wayne Dolore Matthews

Termination date: 2017-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-01

Psc name: Jay Wayne Dolore Matthews

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071260780002

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Address

Type: AD01

New address: .Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA

Old address: . Celtic House Caxton Place, Pentwyn Cardiff South Glamorgan CF23 8HA

Change date: 2016-08-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-08-12

Officer name: Wayne Matthews

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-12

Officer name: Mr Wayne Matthews

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-12

Officer name: Mr Wayne Matthews

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-12

Officer name: Mrs Linda Matthews

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 15 Feb 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AAMD

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2014

Action Date: 22 Aug 2014

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2014-08-22

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071260780002

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Jenkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Sam Jenkins

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jay Wayne Dolore Matthews

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Legacy

Date: 09 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Matthews

Documents

View document PDF

Incorporation company

Date: 14 Jan 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A.J. DEVELOPMENTS (BARTON COMMON) LIMITED

230 ASHLEY ROAD,POOLE,BH14 9BY

Number:10559818
Status:ACTIVE
Category:Private Limited Company

ARRAN DAIRIES LIMITED

MARKET ROAD THE PIER,ISLE OF ARRAN,KA27 8AU

Number:SC063855
Status:ACTIVE
Category:Private Limited Company

LET'S PLAY MUSIC LTD

11 WINCHCOMBE GARDENS,CIRENCESTER,GL7 5WJ

Number:08972808
Status:ACTIVE
Category:Private Limited Company

MARSDEN KIDS CLUB COMMUNITY INTEREST COMPANY

WHITE SKYE FARM MARSDEN LANE,HUDDERSFIELD,HD7 6AF

Number:08570025
Status:ACTIVE
Category:Community Interest Company

MILTON NEIGHBOURHOOD PLANNING FORUM LTD

85 SALTERNS AVENUE,SOUTHSEA,PO4 8QJ

Number:11732451
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SKOOTA LIMITED

9 WOLSELEY DRIVE,DUNSTABLE,LU6 1FH

Number:06704748
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source