Dresses & Dreams (Cumbria) Ltd was setup in 2006, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. There are 2 directors listed for Dresses & Dreams (Cumbria) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCOURT, Tracey Marie | 11 July 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Barbara | 11 July 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 August 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 05 May 2016 | |
AD01 - Change of registered office address | 15 October 2015 | |
F10.2 - N/A | 15 October 2015 | |
RESOLUTIONS - N/A | 13 October 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 October 2015 | |
4.20 - N/A | 13 October 2015 | |
AR01 - Annual Return | 31 August 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 10 August 2014 | |
AA - Annual Accounts | 27 November 2013 | |
AR01 - Annual Return | 08 August 2013 | |
AA - Annual Accounts | 23 January 2013 | |
AR01 - Annual Return | 17 August 2012 | |
AA - Annual Accounts | 24 January 2012 | |
AR01 - Annual Return | 08 August 2011 | |
AD01 - Change of registered office address | 08 August 2011 | |
CH01 - Change of particulars for director | 07 August 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
AA - Annual Accounts | 03 March 2010 | |
363a - Annual Return | 21 July 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 29 July 2008 | |
AA - Annual Accounts | 27 May 2008 | |
363a - Annual Return | 11 July 2007 | |
288b - Notice of resignation of directors or secretaries | 20 September 2006 | |
288b - Notice of resignation of directors or secretaries | 20 September 2006 | |
395 - Particulars of a mortgage or charge | 14 September 2006 | |
288b - Notice of resignation of directors or secretaries | 11 July 2006 | |
NEWINC - New incorporation documents | 11 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 September 2006 | Outstanding |
N/A |