COTTONFLOWER CLOTHING & SOURCING LTD

48 Snowdon Street, Batley, WF17 7RS, West Yorkshire
StatusDISSOLVED
Company No.08205477
CategoryPrivate Limited Company
Incorporated07 Sep 2012
Age11 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 4 months, 15 days

SUMMARY

COTTONFLOWER CLOTHING & SOURCING LTD is an dissolved private limited company with number 08205477. It was incorporated 11 years, 8 months, 15 days ago, on 07 September 2012 and it was dissolved 4 years, 4 months, 15 days ago, on 07 January 2020. The company address is 48 Snowdon Street, Batley, WF17 7RS, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Shahirul Huq

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-02

New address: 48 Snowdon Street Batley West Yorkshire WF17 7RS

Old address: 45 James Street Batley West Yorkshire WF17 7PS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2014

Action Date: 20 May 2014

Category: Address

Type: AD01

Old address: 45 James Street James Street Batley West Yorkshire WF17 7PS England

Change date: 2014-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Aug 2013

Action Date: 07 Aug 2013

Category: Address

Type: AD01

Old address: 24 Upper George Street Huddersfield HD1 4AW United Kingdom

Change date: 2013-08-07

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Md Hossain

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tanveer Akbar

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2012

Action Date: 21 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-21

Capital : 5 GBP

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shahirul Huq

Documents

View document PDF

Incorporation company

Date: 07 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHFORD HEATING SUPPLIES LIMITED

193 LONDON ROAD,STAINES-UPON-THAMES,TW18 4HR

Number:02263370
Status:ACTIVE
Category:Private Limited Company

AVONMOUTH SERVICE LAND LIMITED

NELSON HOUSE CENTRAL BOULEVARD,SOLIHULL,B90 8BG

Number:09487167
Status:ACTIVE
Category:Private Limited Company

AXA TRIREME L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL006403
Status:ACTIVE
Category:Limited Partnership

GARSTRAKE LIMITED

1 LANCASTER WAY,LEEDS,LS19 7ZA

Number:04807344
Status:ACTIVE
Category:Private Limited Company

OG JUICE LTD

BROWNS GARDEN VILLAGE,ENFIELD,EN2 9DG

Number:10467322
Status:ACTIVE
Category:Private Limited Company

SANABIL LTD

33 MARNHAM AVENUE,LONDON,NW2 2SS

Number:10041675
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