SHIRTWORKS LIMITED

04591829
269 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB

Documents

Documents
Date Category Description Pages
08 Feb 2024 insolvency Liquidation Voluntary Statement Of Affairs 12 Buy now
07 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Feb 2024 insolvency Liquidation Disclaimer Notice 5 Buy now
31 Jan 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
31 Jan 2024 resolution Resolution 1 Buy now
31 May 2023 accounts Annual Accounts 9 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2021 accounts Annual Accounts 9 Buy now
25 May 2021 accounts Annual Accounts 9 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2020 accounts Annual Accounts 9 Buy now
02 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 accounts Annual Accounts 9 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Annual Accounts 9 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2017 accounts Annual Accounts 7 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 May 2016 accounts Annual Accounts 7 Buy now
24 May 2016 annual-return Annual Return 6 Buy now
26 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2015 annual-return Annual Return 6 Buy now
21 Jan 2015 accounts Annual Accounts 5 Buy now
04 Apr 2014 annual-return Annual Return 6 Buy now
27 Nov 2013 accounts Annual Accounts 5 Buy now
18 Sep 2013 officers Termination of appointment of director (Stephen Beynon) 1 Buy now
04 Apr 2013 annual-return Annual Return 7 Buy now
13 Mar 2013 accounts Annual Accounts 4 Buy now
24 May 2012 accounts Annual Accounts 4 Buy now
17 May 2012 officers Change of particulars for director (Arron Harnden) 2 Buy now
02 Apr 2012 annual-return Annual Return 7 Buy now
15 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Apr 2011 accounts Annual Accounts 4 Buy now
06 Apr 2011 annual-return Annual Return 8 Buy now
25 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Nov 2010 annual-return Annual Return 8 Buy now
19 May 2010 accounts Annual Accounts 4 Buy now
01 Feb 2010 annual-return Annual Return 6 Buy now
01 Feb 2010 officers Change of particulars for director (Andrew Timmins) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Arron Harnden) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Stephen Beynon) 2 Buy now
22 Jun 2009 accounts Annual Accounts 4 Buy now
09 Dec 2008 annual-return Return made up to 15/11/08; full list of members 5 Buy now
09 Dec 2008 address Location of debenture register 1 Buy now
09 Dec 2008 address Registered office changed on 09/12/2008 from 1ST floor streatfield house alvescot road carterton oxfordshire OX18 3XZ 1 Buy now
09 Dec 2008 address Location of register of members 1 Buy now
01 Jul 2008 accounts Annual Accounts 4 Buy now
23 Nov 2007 annual-return Return made up to 15/11/07; full list of members 3 Buy now
12 Jun 2007 accounts Annual Accounts 5 Buy now
09 Mar 2007 address Registered office changed on 09/03/07 from: wittas house two rivers station lane witney oxfordshire OX28 4BL 1 Buy now
08 Mar 2007 annual-return Return made up to 15/11/06; full list of members 3 Buy now
31 Jan 2006 officers Secretary resigned;director resigned 1 Buy now
31 Jan 2006 officers New secretary appointed 1 Buy now
18 Jan 2006 accounts Annual Accounts 9 Buy now
10 Jan 2006 annual-return Return made up to 15/11/05; full list of members 4 Buy now
19 Jan 2005 accounts Annual Accounts 10 Buy now
19 Nov 2004 annual-return Return made up to 15/11/04; full list of members 6 Buy now
17 Nov 2004 officers Director's particulars changed 1 Buy now
08 Jan 2004 annual-return Return made up to 15/11/03; full list of members 8 Buy now
29 Dec 2003 capital Ad 01/09/03--------- £ si 9@1=9 £ ic 91/100 2 Buy now
29 Dec 2003 capital Ad 01/09/03--------- £ si 89@1=89 £ ic 2/91 2 Buy now
29 Dec 2003 accounts Annual Accounts 2 Buy now
27 Nov 2003 accounts Accounting reference date shortened from 30/11/03 to 31/08/03 1 Buy now
25 Nov 2003 officers Secretary resigned 1 Buy now
10 Sep 2003 officers New secretary appointed 2 Buy now
08 Sep 2003 resolution Resolution 17 Buy now
03 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
18 Aug 2003 officers New director appointed 2 Buy now
18 Aug 2003 officers New director appointed 2 Buy now
24 Jul 2003 officers New director appointed 2 Buy now
24 Jul 2003 officers New secretary appointed;new director appointed 2 Buy now
24 Feb 2003 address Registered office changed on 24/02/03 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX 1 Buy now
25 Nov 2002 officers Director resigned 1 Buy now
25 Nov 2002 officers Secretary resigned 1 Buy now
15 Nov 2002 incorporation Incorporation Company 21 Buy now