-
SCHOOLWEAR (MIDLANDS) LIMITED - 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, United Kingdom
Company Information
- Company registration number
- 05645496
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 4 Cyrus Way
- Cygnet Park
- Hampton
- Peterborough
- PE7 8HP 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP UK
Management
- Managing Directors
- DAVIS, Peter Howard
- Company secretaries
- GARDINER, Jeremy David
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-12-06
- Dissolved on
- 2021-08-18
- SIC/NACE
- 47990
Ownership
- Beneficial Owners
- Mrs Peter Howard Davis
- Ms Ann Elizabeth Sheen
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- S'COOLWEAR (MIDLANDS) LIMITED
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2021-01-17
- Last Date: 2019-12-06
-
SCHOOLWEAR (MIDLANDS) LIMITED Company Description
- SCHOOLWEAR (MIDLANDS) LIMITED is a ltd registered in United Kingdom with the Company reg no 05645496. Its current trading status is "closed". It was registered 2005-12-06. It was previously called S'COOLWEAR (MIDLANDS) LIMITED. It has declared SIC or NACE codes as "47990". It has 1 director and 1 secretary. The latest accounts are filed up to 2019-03-31.It can be contacted at 4 Cyrus Way .
Get SCHOOLWEAR (MIDLANDS) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Schoolwear (Midlands) Limited - 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, United Kingdom
Did you know? kompany provides original and official company documents for SCHOOLWEAR (MIDLANDS) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-23) - LIQ03
keyboard_arrow_right 2020
-
resolution (2020-03-14) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2020-03-14) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-08) - AD01
-
liquidation-voluntary-declaration-of-solvency (2020-03-14) - LIQ01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-11) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-13) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-07-11) - AA
-
confirmation-statement-with-updates (2017-01-01) - CS01
-
confirmation-statement-with-no-updates (2017-12-07) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-09-26) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-06-20) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-18) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-08) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-08) - AD01
-
change-person-director-company-with-change-date (2014-06-27) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-06-19) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-12) - AA
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-12-12) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-06-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-12) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-20) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-10-08) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-09-02) - AA
-
certificate-change-of-name-company (2009-08-27) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-09) - AR01
-
change-person-director-company-with-change-date (2009-12-09) - CH01
keyboard_arrow_right 2008
-
legacy (2008-12-29) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-10-08) - AA
-
legacy (2008-01-03) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-09-14) - AA
-
legacy (2007-04-11) - 88(2)R
keyboard_arrow_right 2006
-
legacy (2006-12-20) - 363a
-
legacy (2006-11-30) - 225
-
accounts-with-accounts-type-total-exemption-small (2006-11-30) - AA
keyboard_arrow_right 2005
-
incorporation-company (2005-12-06) - NEWINC