FANCY DRESS OUTLET LTD

46 Prescott Street, Halifax, HX1 2QW, West Yorkshire
StatusDISSOLVED
Company No.07589263
CategoryPrivate Limited Company
Incorporated04 Apr 2011
Age13 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution09 Feb 2022
Years2 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

Gazette dissolved liquidation

Date: 09 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 08 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 07 Jan 2013

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amanda Tomkinson

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Tomkinson

Documents

View document PDF

Incorporation company

Date: 04 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

ESUBSTANCE LIMITED

BLACKBURN HOUSE,LONDON,NW6 1RZ

Number:03829537
Status:ACTIVE
Category:Private Limited Company

JAMES COOK RESOLUTION LTD

CARGO FLEET OFFICES,MIDDLESBROUGH,TS6 6XH

Number:10430144
Status:ACTIVE
Category:Private Limited Company

JAMES WENDY 0866 LIMITED

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

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