DEERHUNTER CLOTHING LIMITED
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Final Gazette dissolved following liquidation |
16/01/2516 January 2025 | Final Gazette dissolved following liquidation |
16/10/2416 October 2024 | Return of final meeting in a members' voluntary winding up |
31/05/2431 May 2024 | Liquidators' statement of receipts and payments to 2024-04-02 |
24/05/2324 May 2023 | Appointment of a voluntary liquidator |
09/05/239 May 2023 | Declaration of solvency |
09/05/239 May 2023 | Registered office address changed from 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2023-05-09 |
21/04/2321 April 2023 | Resolutions |
21/04/2321 April 2023 | Resolutions |
15/03/2315 March 2023 | Satisfaction of charge 2 in full |
15/03/2315 March 2023 | Satisfaction of charge 3 in full |
15/03/2315 March 2023 | Satisfaction of charge 1 in full |
14/03/2314 March 2023 | Micro company accounts made up to 2022-06-30 |
16/11/2216 November 2022 | Confirmation statement made on 2022-10-04 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/11/2123 November 2021 | Confirmation statement made on 2021-10-04 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/01/2119 January 2021 | First Gazette notice for compulsory strike-off |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/04/2023 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
25/09/1925 September 2019 | PREVEXT FROM 31/12/2018 TO 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
12/09/1712 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/10/1513 October 2015 | REGISTERED OFFICE CHANGED ON 13/10/2015 FROM C/O NORTHLINE BUSINESS CONSULTANTS LIMITED THE CLAREDON CENTRE 38 CLARENDON ROAD ECCLES MANCHESTER M30 9ES |
09/10/159 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
09/12/149 December 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/10/1322 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/11/1215 November 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/10/1110 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/10/1027 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/02/1019 February 2010 | PREVSHO FROM 30/04/2010 TO 31/12/2009 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ALAN DEER / 04/10/2009 |
23/10/0923 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
17/07/0917 July 2009 | APPOINTMENT TERMINATED DIRECTOR DAVID DEER |
17/07/0917 July 2009 | APPOINTMENT TERMINATED SECRETARY DAVID DEER |
20/02/0920 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
31/10/0731 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
31/10/0731 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | COMPANY NAME CHANGED AMICI CLOTHING COMPANY LIMITED CERTIFICATE ISSUED ON 29/05/07 |
10/05/0710 May 2007 | NEW DIRECTOR APPOINTED |
12/02/0712 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
04/12/064 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
24/10/0624 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
01/09/061 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
17/07/0617 July 2006 | REGISTERED OFFICE CHANGED ON 17/07/06 FROM: HWCA LIMITED NORTHERN ASSURANCE BUILDINGS 9-21 PRINCESS STREET MANCHESTER M2 4DN |
11/11/0511 November 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
04/03/054 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
18/10/0418 October 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
07/05/047 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
30/01/0430 January 2004 | DIRECTOR RESIGNED |
01/10/031 October 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
04/06/034 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
18/10/0218 October 2002 | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
23/02/0223 February 2002 | PARTICULARS OF MORTGAGE/CHARGE |
23/02/0223 February 2002 | PARTICULARS OF MORTGAGE/CHARGE |
10/10/0110 October 2001 | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS |
23/08/0123 August 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 |
12/10/0012 October 2000 | RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS |
12/10/0012 October 2000 | REGISTERED OFFICE CHANGED ON 12/10/00 |
12/10/0012 October 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 |
13/10/9913 October 1999 | RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS |
16/08/9916 August 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 |
05/10/985 October 1998 | RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS |
29/05/9829 May 1998 | FULL ACCOUNTS MADE UP TO 30/04/98 |
23/10/9723 October 1997 | RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS |
05/09/975 September 1997 | FULL ACCOUNTS MADE UP TO 30/04/97 |
07/10/967 October 1996 | RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS |
21/06/9621 June 1996 | FULL ACCOUNTS MADE UP TO 30/04/96 |
29/09/9529 September 1995 | RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS |
27/06/9527 June 1995 | FULL ACCOUNTS MADE UP TO 30/04/95 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
18/10/9418 October 1994 | RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS |
18/10/9418 October 1994 | REGISTERED OFFICE CHANGED ON 18/10/94 |
17/05/9417 May 1994 | FULL ACCOUNTS MADE UP TO 30/04/93 |
17/05/9417 May 1994 | FULL ACCOUNTS MADE UP TO 30/04/94 |
12/10/9312 October 1993 | RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS |
13/11/9213 November 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
08/11/928 November 1992 | REGISTERED OFFICE CHANGED ON 08/11/92 FROM: BIRR CROWN HOUSE 64 WHITCHURCH RD CARDIFF CF4 3LX |
08/11/928 November 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
08/11/928 November 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/10/9216 October 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DEERHUNTER CLOTHING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company