About

Registered Number: 06486432
Date of Incorporation: 28/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/05/2016 (8 years ago)
Registered Address: Sanderlings House, Springbrook Lane, Solihull, West Midlands, B94 5SG

 

Based in Solihull, Childrenswear.co.uk Ltd was founded on 28 January 2008, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. The current directors of Childrenswear.co.uk Ltd are listed as Parmar, Rita Rani, Hankin, Joseph Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARMAR, Rita Rani 01 May 2014 - 1
HANKIN, Joseph Francis 28 January 2008 01 January 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 03 February 2016
AD01 - Change of registered office address 19 December 2015
AD01 - Change of registered office address 01 December 2014
RESOLUTIONS - N/A 27 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 27 November 2014
4.20 - N/A 27 November 2014
AR01 - Annual Return 16 October 2014
AAMD - Amended Accounts 19 September 2014
AP01 - Appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
AD01 - Change of registered office address 11 September 2014
RESOLUTIONS - N/A 09 September 2014
CERTNM - Change of name certificate 09 September 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 25 September 2013
DISS40 - Notice of striking-off action discontinued 24 September 2013
AR01 - Annual Return 23 September 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AP01 - Appointment of director 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
TM02 - Termination of appointment of secretary 12 April 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 26 March 2012
AD01 - Change of registered office address 23 September 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 23 February 2009
NEWINC - New incorporation documents 28 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.