CLOTHING COLLECTIONS INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

CLOTHING COLLECTIONS INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI047958

Incorporation date

19/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1a 156 Ballyrobert Road, Ballyclare BT39 9RTCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2003)
dot icon21/10/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon03/11/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon09/11/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon27/06/2023
Micro company accounts made up to 2022-09-30
dot icon20/10/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon31/07/2022
Micro company accounts made up to 2021-09-30
dot icon19/10/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon13/11/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon31/01/2020
Registered office address changed from Unit 1 a Unit 1a 156 Ballyrobert Road Ballyclare Northern Ireland to Unit 1a 156 Ballyrobert Road Ballyclare BT39 9RT on 2020-01-31
dot icon24/09/2019
Confirmation statement made on 2019-09-11 with updates
dot icon30/06/2019
Micro company accounts made up to 2018-09-30
dot icon10/10/2018
Registered office address changed from 1B Ballycraigy Road Glengormley Co Antrim BT36 5ZZ to Unit 1 a Unit 1a 156 Ballyrobert Road Ballyclare on 2018-10-10
dot icon09/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon30/06/2018
Micro company accounts made up to 2017-09-30
dot icon01/12/2017
Satisfaction of charge 2 in full
dot icon24/11/2017
Satisfaction of charge 3 in full
dot icon25/10/2017
Termination of appointment of Jennifer Dunlop as a director on 2017-09-18
dot icon25/10/2017
Confirmation statement made on 2017-09-19 with updates
dot icon25/10/2017
Termination of appointment of Georgina Dunlop as a secretary on 2017-09-18
dot icon25/10/2017
Termination of appointment of Georgina Dunlop as a secretary on 2017-09-18
dot icon25/10/2017
Termination of appointment of Georgina Dunlop as a director on 2017-09-18
dot icon25/10/2017
Termination of appointment of Robert Watson Dunlop as a director on 2017-09-18
dot icon25/10/2017
Termination of appointment of Stephen James Culbert as a director on 2017-09-18
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/12/2016
Director's details changed for Georgina Dunlop on 2016-12-01
dot icon05/12/2016
Director's details changed for Robert Dunlop on 2016-12-01
dot icon05/12/2016
Director's details changed for Mrs Jennifer Dunlop on 2016-12-01
dot icon16/11/2016
Confirmation statement made on 2016-09-19 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon01/10/2014
Appointment of Mrs Jennifer Dunlop as a director on 2009-10-02
dot icon28/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/01/2014
Compulsory strike-off action has been discontinued
dot icon23/01/2014
Annual return made up to 2013-09-19 with full list of shareholders
dot icon17/01/2014
First Gazette notice for compulsory strike-off
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/01/2013
Secretary's details changed for Georgina Dunlop on 2013-01-30
dot icon18/12/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon17/12/2012
Director's details changed for Georgina Dunlop on 2012-09-19
dot icon17/12/2012
Director's details changed for Robert Dunlop on 2012-09-19
dot icon17/12/2012
Director's details changed for Mr Stephen James Culbert on 2012-09-19
dot icon05/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/12/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon28/12/2011
Annual return made up to 2010-09-19
dot icon28/12/2011
Annual return made up to 2006-09-19 with full list of shareholders
dot icon28/12/2011
Annual return made up to 2005-09-19 with full list of shareholders
dot icon21/09/2011
Termination of appointment of Jennifer Dunlop as a director
dot icon15/09/2011
Annual return made up to 2009-09-19 with full list of shareholders
dot icon15/09/2011
Annual return made up to 2008-09-19 with full list of shareholders
dot icon15/09/2011
Statement of capital following an allotment of shares on 2008-01-01
dot icon15/09/2011
Annual return made up to 2007-09-19 with full list of shareholders
dot icon15/09/2011
Termination of appointment of Jenny Dunlop as a director
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/12/2010
Appointment of Jenny Dunlop as a director
dot icon13/12/2010
Appointment of Robert Watson Dunlop as a director
dot icon13/12/2010
Appointment of Stephen Culbert as a director
dot icon05/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/08/2009
30/09/08 annual accts
dot icon07/08/2008
30/09/07 annual accts
dot icon27/12/2007
Change in sit reg add
dot icon27/12/2007
Return of allot of shares
dot icon14/12/2007
Particulars of a mortgage charge
dot icon20/11/2007
Particulars of a mortgage charge
dot icon16/11/2007
30/09/06 annual accts
dot icon07/06/2007
Change of dirs/sec
dot icon07/06/2007
Change in sit reg add
dot icon29/01/2007
Particulars of a mortgage charge
dot icon22/08/2006
30/09/05 annual accts
dot icon19/08/2005
30/09/04 annual accts
dot icon18/04/2005
Change of dirs/sec
dot icon18/04/2005
Change of dirs/sec
dot icon18/04/2005
Change of dirs/sec
dot icon12/12/2004
19/09/04 annual return shuttle
dot icon22/10/2003
Change of dirs/sec
dot icon22/10/2003
Change of dirs/sec
dot icon22/10/2003
Change in sit reg add
dot icon19/09/2003
Memorandum
dot icon19/09/2003
Decln complnce reg new co
dot icon19/09/2003
Pars re dirs/sit reg off
dot icon19/09/2003
Articles
dot icon21/07/2003
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
63.30K
-
0.00
-
-
2022
0
63.30K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunlop, Robert Watson
Director
19/09/2003 - 01/03/2005
-
CS DIRECTOR SERVICES LIMITED
Corporate Director
19/09/2003 - 19/09/2003
3187
Dunlop, Robert
Secretary
19/09/2003 - 01/03/2005
-
Dunlop, Robert Watson
Director
30/09/2005 - 18/09/2017
-
Dunlop, Jenny
Director
31/03/2007 - 31/03/2007
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOTHING COLLECTIONS INTERNATIONAL LTD

CLOTHING COLLECTIONS INTERNATIONAL LTD is an(a) Active company incorporated on 19/09/2003 with the registered office located at Unit 1a 156 Ballyrobert Road, Ballyclare BT39 9RT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOTHING COLLECTIONS INTERNATIONAL LTD?

toggle

CLOTHING COLLECTIONS INTERNATIONAL LTD is currently Active. It was registered on 19/09/2003 .

Where is CLOTHING COLLECTIONS INTERNATIONAL LTD located?

toggle

CLOTHING COLLECTIONS INTERNATIONAL LTD is registered at Unit 1a 156 Ballyrobert Road, Ballyclare BT39 9RT.

What does CLOTHING COLLECTIONS INTERNATIONAL LTD do?

toggle

CLOTHING COLLECTIONS INTERNATIONAL LTD operates in the Agents involved in the sale of textiles clothing fur footwear and leather goods (46.16 - SIC 2007) sector.

What is the latest filing for CLOTHING COLLECTIONS INTERNATIONAL LTD?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-09-11 with no updates.