FANCY DRESS OUTLET LTD
Status | DISSOLVED |
Company No. | 07589263 |
Category | Private Limited Company |
Incorporated | 04 Apr 2011 |
Age | 13 years, 1 month, 4 days |
Jurisdiction | England Wales |
Dissolution | 09 Feb 2022 |
Years | 2 years, 2 months, 27 days |
SUMMARY
FANCY DRESS OUTLET LTD is an dissolved private limited company with number 07589263. It was incorporated 13 years, 1 month, 4 days ago, on 04 April 2011 and it was dissolved 2 years, 2 months, 27 days ago, on 09 February 2022. The company address is 46 Prescott Street, Halifax, HX1 2QW, West Yorkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 09 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Jun 2021
Action Date: 12 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-04-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jun 2020
Action Date: 12 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-04-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Jun 2019
Action Date: 12 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-04-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 May 2018
Action Date: 12 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-04-12
Documents
Change registered office address company with date old address new address
Date: 09 May 2017
Action Date: 09 May 2017
Category: Address
Type: AD01
Change date: 2017-05-09
Old address: 2 Market Street Shaw Oldham Lancashire OL2 8NH
New address: 46 Prescott Street Halifax West Yorkshire HX1 2QW
Documents
Liquidation voluntary statement of affairs
Date: 08 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 08 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2014
Action Date: 02 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-02
Documents
Change person director company with change date
Date: 28 Jan 2014
Action Date: 28 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amanda Tomkinson
Change date: 2014-01-28
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 21 Jun 2013
Action Date: 21 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-21
Old address: 23 Rochdale Road Shaw Oldham Lancashire OL2 8QX United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 02 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-02
Documents
Second filing of form with form type made up date
Date: 07 Jan 2013
Action Date: 02 May 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2012-05-02
Documents
Capital name of class of shares
Date: 07 Jan 2013
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 19 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 02 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-02
Documents
Appoint person director company with name
Date: 21 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amanda Tomkinson
Documents
Termination director company with name
Date: 21 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Tomkinson
Documents
Some Companies
ATHANASIAS MEDICAL & SURGICAL LIMITED
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 10664459 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRAKEMIRE CONSULTING SOLUTIONS LIMITED
5 WATERSIDE,HARPENDEN,AL5 4US
Number: | 10797439 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKBURN HOUSE,LONDON,NW6 1RZ
Number: | 03829537 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARGO FLEET OFFICES,MIDDLESBROUGH,TS6 6XH
Number: | 10430144 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYN VIEW,NEWTOWN,SY16 3ER
Number: | 10400772 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OPENSHAW COMPUTER SERVICES LIMITED
102 LANGDALE HOUSE,LONDON,SE1 1EN
Number: | 05309336 |
Status: | ACTIVE |
Category: | Private Limited Company |