WIS CLOTHING GROUP HOLDINGS LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-25 View Report
Officers. Officer name: Mr Simon Timothy Purcell. Change date: 2023-10-03. 2023-10-04 View Report
Accounts. Accounts type dormant. 2023-07-25 View Report
Accounts. Accounts type dormant. 2023-01-31 View Report
Confirmation statement. Statement with no updates. 2022-10-25 View Report
Accounts. Accounts type dormant. 2022-01-31 View Report
Confirmation statement. Statement with no updates. 2021-10-21 View Report
Officers. Officer name: David Alan Jenkins. Termination date: 2021-08-31. 2021-09-01 View Report
Accounts. Accounts type dormant. 2021-04-28 View Report
Confirmation statement. Statement with no updates. 2020-10-29 View Report
Accounts. Accounts type total exemption full. 2020-01-31 View Report
Address. Old address: Alpha House 4 Greek Street Stockport Cheshire SK3 8AB. Change date: 2020-01-30. New address: 1st Floor, Hunter House Holloway Drive Worsley Manchester M28 2LA. 2020-01-30 View Report
Confirmation statement. Statement with no updates. 2019-12-17 View Report
Accounts. Accounts type total exemption full. 2019-02-06 View Report
Accounts. Change account reference date company previous shortened. 2019-01-24 View Report
Confirmation statement. Statement with no updates. 2018-11-20 View Report
Persons with significant control. Cessation date: 2018-10-21. Psc name: Simon Timothy Purcell. 2018-11-20 View Report
Accounts. Accounts type total exemption full. 2018-02-06 View Report
Confirmation statement. Statement with no updates. 2017-11-10 View Report
Persons with significant control. Psc name: P. & R. Fabrics Limited. Notification date: 2016-04-06. 2017-11-10 View Report
Persons with significant control. Psc name: Simon Timothy Purcell. Notification date: 2016-04-06. 2017-11-10 View Report
Persons with significant control. Withdrawal date: 2017-11-10. 2017-11-10 View Report
Gazette. Gazette filings brought up to date. 2017-06-07 View Report
Accounts. Accounts type total exemption small. 2017-06-06 View Report
Gazette. Gazette notice compulsory. 2017-05-02 View Report
Confirmation statement. Statement with updates. 2016-10-21 View Report
Officers. Appointment date: 2016-02-26. Officer name: Mr Simon Timothy Purcell. 2016-08-08 View Report
Mortgage. Charge number: 1. 2016-05-26 View Report
Accounts. Accounts type total exemption small. 2016-03-04 View Report
Annual return. With made up date full list shareholders. 2015-10-29 View Report
Accounts. Accounts type total exemption small. 2015-01-27 View Report
Document replacement. Made up date: 2014-10-21. Form type: AR01. 2014-12-12 View Report
Annual return. With made up date full list shareholders. 2014-10-28 View Report
Accounts. Change account reference date company current extended. 2013-11-04 View Report
Annual return. With made up date full list shareholders. 2013-10-22 View Report
Accounts. Accounts type total exemption small. 2013-10-04 View Report
Officers. Officer name: Joanne Jenkins. 2013-06-19 View Report
Address. Change date: 2013-06-19. Old address: , Highlane House 148 Buxton Road, Highlane, Stockport, SK6 8ED, United Kingdom. 2013-06-19 View Report
Annual return. With made up date full list shareholders. 2012-10-31 View Report
Accounts. Accounts type total exemption small. 2012-07-13 View Report
Annual return. With made up date full list shareholders. 2011-11-14 View Report
Capital. Capital allotment shares. 2011-06-24 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-05-17 View Report
Accounts. Accounts type total exemption small. 2011-04-18 View Report
Accounts. Change account reference date company current extended. 2010-12-06 View Report
Annual return. With made up date full list shareholders. 2010-11-15 View Report
Officers. Officer name: Mrs Joanne Jenkins. 2009-10-21 View Report
Incorporation. Incorporation company. 2009-10-21 View Report