CLOTHING COLLECTIONS MIDLANDS LTD

Register to unlock more data on OkredoRegister

CLOTHING COLLECTIONS MIDLANDS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04467492

Incorporation date

20/06/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

21a Bore Street, Lichfield, Staffordshire WS13 6LZCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2002)
dot icon10/09/2021
Final Gazette dissolved following liquidation
dot icon10/06/2021
Return of final meeting in a creditors' voluntary winding up
dot icon17/12/2020
Registered office address changed from The Old Post House 3 Sudbury Road Yoxall Burton-on-Trent Staffordshire DE13 8NA to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 2020-12-18
dot icon02/08/2020
Registered office address changed from Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX to The Old Post House 3 Sudbury Road Yoxall Burton-on-Trent Staffordshire DE13 8NA on 2020-08-03
dot icon23/07/2020
Removal of liquidator by court order
dot icon23/07/2020
Appointment of a voluntary liquidator
dot icon27/05/2020
Liquidators' statement of receipts and payments to 2020-04-18
dot icon19/05/2020
Satisfaction of charge 8 in full
dot icon18/05/2020
Satisfaction of charge 6 in full
dot icon18/05/2020
Satisfaction of charge 4 in full
dot icon05/02/2020
All of the property or undertaking has been released from charge 7
dot icon05/02/2020
All of the property or undertaking has been released from charge 3
dot icon05/02/2020
All of the property or undertaking has been released from charge 5
dot icon29/01/2020
All of the property or undertaking has been released from charge 7
dot icon20/06/2019
Liquidators' statement of receipts and payments to 2019-04-18
dot icon11/06/2018
Liquidators' statement of receipts and payments to 2018-04-18
dot icon17/05/2018
Removal of liquidator by court order
dot icon01/05/2017
Statement of affairs with form 4.19
dot icon01/05/2017
Appointment of a voluntary liquidator
dot icon01/05/2017
Resolutions
dot icon10/04/2017
Registered office address changed from Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 2017-04-11
dot icon09/03/2017
Certificate of change of name
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon26/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon09/03/2015
Change of share class name or designation
dot icon09/03/2015
Resolutions
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/08/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon06/08/2013
Secretary's details changed for Mr Roy William Ellson on 2013-08-07
dot icon06/08/2013
Director's details changed for Mr Roy William Ellson on 2013-08-07
dot icon15/05/2013
Registration of charge 044674920009
dot icon10/04/2013
Statement of capital following an allotment of shares on 2013-03-07
dot icon10/04/2013
Resolutions
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/08/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon03/04/2012
Cancellation of shares. Statement of capital on 2012-04-04
dot icon03/04/2012
Purchase of own shares.
dot icon01/04/2012
Termination of appointment of Stuart Ellson as a director
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/09/2011
Particulars of a mortgage or charge / charge no: 7
dot icon01/09/2011
Particulars of a mortgage or charge / charge no: 8
dot icon01/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon01/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon01/09/2011
Particulars of a mortgage or charge / charge no: 5
dot icon01/09/2011
Particulars of a mortgage or charge / charge no: 6
dot icon22/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon09/05/2011
Director's details changed for Miss Catherine Mary Ellson on 2011-01-28
dot icon05/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/07/2010
Change of name notice
dot icon20/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon20/06/2010
Resolutions
dot icon22/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/08/2009
Return made up to 21/06/09; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/07/2008
Return made up to 21/06/08; full list of members
dot icon13/07/2008
Director's change of particulars / stuart ellson / 13/06/2008
dot icon18/06/2008
Director's change of particulars / catherine ellson / 13/06/2008
dot icon04/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/07/2007
Return made up to 21/06/07; full list of members
dot icon16/07/2007
New director appointed
dot icon10/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/07/2006
Return made up to 21/06/06; full list of members
dot icon19/06/2006
Particulars of mortgage/charge
dot icon15/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/06/2005
Return made up to 21/06/05; full list of members
dot icon21/03/2005
Accounts for a small company made up to 2004-03-31
dot icon27/06/2004
Return made up to 21/06/04; full list of members
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-30
dot icon19/07/2003
Return made up to 21/06/03; full list of members
dot icon19/06/2003
Secretary resigned
dot icon19/06/2003
Director resigned
dot icon15/06/2003
Director resigned
dot icon22/04/2003
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon24/10/2002
Particulars of mortgage/charge
dot icon08/08/2002
Location of register of members
dot icon08/08/2002
Ad 27/06/02--------- £ si 99@1=99 £ ic 1/100
dot icon08/08/2002
New director appointed
dot icon08/08/2002
New director appointed
dot icon08/08/2002
New secretary appointed;new director appointed
dot icon20/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
20/06/2002 - 26/06/2002
41295
Ellson, Roy William
Director
26/06/2002 - Present
9
Evans, Catherine Mary
Director
26/06/2002 - Present
9
Form 10 Secretaries Fd Ltd
Nominee Secretary
20/06/2002 - 26/06/2002
4791
Ellson, Stuart
Director
26/06/2002 - 08/03/2012
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOTHING COLLECTIONS MIDLANDS LTD

CLOTHING COLLECTIONS MIDLANDS LTD is an(a) Dissolved company incorporated on 20/06/2002 with the registered office located at 21a Bore Street, Lichfield, Staffordshire WS13 6LZ. There are currently 4 active directors 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 MIDLANDS LTD?

toggle

CLOTHING COLLECTIONS MIDLANDS LTD is currently Dissolved. It was registered on 20/06/2002 and dissolved on 10/09/2021.

Where is CLOTHING COLLECTIONS MIDLANDS LTD located?

toggle

CLOTHING COLLECTIONS MIDLANDS LTD is registered at 21a Bore Street, Lichfield, Staffordshire WS13 6LZ.

What does CLOTHING COLLECTIONS MIDLANDS LTD do?

toggle

CLOTHING COLLECTIONS MIDLANDS LTD operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for CLOTHING COLLECTIONS MIDLANDS LTD?

toggle

The latest filing was on 10/09/2021: Final Gazette dissolved following liquidation.