PHEASANT CLOTHING LIMITED

03504842
10 FLEET PLACE LONDON EC4M 7QS

Documents

Documents
Date Category Description Pages
03 Nov 2022 gazette Gazette Dissolved Liquidation 1 Buy now
03 Aug 2022 insolvency Liquidation In Administration Progress Report 26 Buy now
03 Aug 2022 insolvency Liquidation In Administration Move To Dissolution 26 Buy now
09 Mar 2022 insolvency Liquidation In Administration Progress Report 22 Buy now
04 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Oct 2021 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
14 Oct 2021 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
05 Oct 2021 insolvency Liquidation In Administration Proposals 44 Buy now
17 Sep 2021 insolvency Liquidation In Administration Progress Report 25 Buy now
17 Sep 2021 insolvency Liquidation In Administration Automatic End Of Case 25 Buy now
17 Mar 2021 insolvency Liquidation In Administration Progress Report 23 Buy now
24 Feb 2021 insolvency Liquidation In Administration Progress Report 25 Buy now
17 Aug 2020 insolvency Liquidation In Administration Extension Of Period 3 Buy now
06 Mar 2020 insolvency Liquidation In Administration Progress Report 29 Buy now
16 Sep 2019 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
09 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Sep 2019 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 20 Buy now
02 Sep 2019 insolvency Liquidation In Administration Proposals 56 Buy now
21 Aug 2019 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
14 Aug 2019 mortgage Statement of release/cease from a charge 5 Buy now
14 Aug 2019 mortgage Statement of release/cease from a charge 5 Buy now
14 Aug 2019 mortgage Statement of release/cease from a charge 5 Buy now
14 Aug 2019 mortgage Statement of release/cease from a charge 5 Buy now
14 Aug 2019 mortgage Statement of release/cease from a charge 5 Buy now
14 Aug 2019 mortgage Statement of release/cease from a charge 5 Buy now
14 Aug 2019 mortgage Statement of release/cease from a charge 5 Buy now
14 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
09 Aug 2019 resolution Resolution 3 Buy now
04 Mar 2019 accounts Annual Accounts 31 Buy now
19 Feb 2019 mortgage Registration of a charge 38 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2019 mortgage Registration of a charge 44 Buy now
13 Feb 2019 mortgage Registration of a charge 44 Buy now
12 Feb 2019 mortgage Registration of a charge 41 Buy now
12 Feb 2019 mortgage Registration of a charge 41 Buy now
08 Feb 2019 officers Appointment of director (Mrs Sarah Jane Day) 2 Buy now
07 Feb 2019 officers Termination of appointment of director (Michael Christopher Doyle) 1 Buy now
04 Feb 2019 mortgage Registration of a charge 42 Buy now
18 Dec 2018 officers Termination of appointment of director (Mark Christian Wright) 1 Buy now
18 Dec 2018 officers Termination of appointment of director (David Martin Wertheim) 1 Buy now
18 Dec 2018 officers Termination of appointment of director (Claire Anne Waugh) 1 Buy now
18 Dec 2018 officers Termination of appointment of director (Gregory Neil Roberts) 1 Buy now
18 Dec 2018 officers Termination of appointment of director (Sarah Jane Day) 1 Buy now
18 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2018 officers Change of particulars for director (Mr Mark Christian Wright) 2 Buy now
07 Dec 2018 officers Change of particulars for director (Mrs Suzanne Marie Harlow) 2 Buy now
07 Dec 2018 officers Change of particulars for director (Mr Michael Christopher Doyle) 2 Buy now
07 Dec 2018 officers Change of particulars for director (Mrs Sarah Jane Day) 2 Buy now
27 Sep 2018 officers Change of particulars for director (Mrs Suzanne Marie Harlow) 2 Buy now
27 Sep 2018 officers Appointment of director (Mrs Suzanne Marie Harlow) 2 Buy now
17 Sep 2018 officers Termination of appointment of director (Laura Jane Williams) 1 Buy now
17 Sep 2018 officers Termination of appointment of director (Peter Richard Michael Williams) 1 Buy now
26 Jul 2018 officers Termination of appointment of director (Emma Rose Alexander) 1 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
15 Feb 2018 address Move Registers To Sail Company With New Address 1 Buy now
15 Feb 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
21 Nov 2017 officers Appointment of director (Mr Gregory Neil Roberts) 2 Buy now
03 Nov 2017 officers Termination of appointment of director (Alan Edward Johnson) 1 Buy now
19 Oct 2017 officers Appointment of director (Mr David Martin Wertheim) 2 Buy now
19 Oct 2017 officers Appointment of director (Claire Anne Waugh) 2 Buy now
10 Oct 2017 accounts Annual Accounts 30 Buy now
30 May 2017 officers Appointment of director (Mr Michael Christopher Doyle) 2 Buy now
30 May 2017 officers Termination of appointment of director (Philip Graeme Mickler) 1 Buy now
30 May 2017 officers Termination of appointment of director (Sophie Louise Neary) 1 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2016 accounts Annual Accounts 34 Buy now
25 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
25 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
30 Sep 2016 officers Appointment of director (Mr Mark Christian Wright) 2 Buy now
29 Sep 2016 officers Appointment of director (Ms Sophie Louise Neary) 2 Buy now
29 Sep 2016 officers Appointment of director (Mrs Sarah Jane Day) 2 Buy now
29 Sep 2016 officers Termination of appointment of director (Simon Eric Hugh Turner) 1 Buy now
29 Sep 2016 officers Termination of appointment of director (Robert Wedgwood Shaw) 1 Buy now
29 Sep 2016 officers Termination of appointment of director (Joanna Thomasine Shaw) 1 Buy now
12 Sep 2016 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
17 Feb 2016 annual-return Annual Return 11 Buy now
25 Jan 2016 officers Termination of appointment of director (Richard Nicoll) 1 Buy now
22 Jan 2016 officers Termination of appointment of director (Emma Louise Camac Sheller) 1 Buy now
22 Jan 2016 officers Appointment of director (Mr Philip Graeme Mickler) 2 Buy now
22 Jan 2016 officers Termination of appointment of director (Ian Paul Johnson) 1 Buy now
11 Nov 2015 accounts Annual Accounts 28 Buy now
10 Sep 2015 officers Termination of appointment of director (Wendy Mira Becker) 1 Buy now
22 Apr 2015 officers Appointment of director (Mr Alan Edward Johnson) 2 Buy now
21 Apr 2015 officers Appointment of director (Mrs Joanna Thomasine Shaw) 2 Buy now
21 Apr 2015 officers Appointment of director (Ms Emma Rose Alexander) 2 Buy now
21 Apr 2015 officers Appointment of director (Mrs Laura Jane Williams) 2 Buy now
21 Apr 2015 officers Appointment of director (Ms Emma Louise Camac Sheller) 2 Buy now
21 Apr 2015 officers Appointment of director (Mr Richard Nicoll) 2 Buy now
21 Apr 2015 officers Termination of appointment of director (Peter Bryce Saunders) 1 Buy now
01 Apr 2015 mortgage Registration of a charge 15 Buy now
19 Mar 2015 mortgage Statement of release/cease from a charge 1 Buy now
20 Feb 2015 mortgage Statement of release/cease from a charge 1 Buy now
08 Feb 2015 annual-return Annual Return 8 Buy now
20 Oct 2014 officers Appointment of director (Mr Ian Paul Johnson) 2 Buy now
24 Sep 2014 accounts Annual Accounts 26 Buy now
10 Sep 2014 officers Termination of appointment of director (Emily Sarah Tate) 1 Buy now
24 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now