About

Registered Number: 06485470
Date of Incorporation: 28/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2018 (5 years and 8 months ago)
Registered Address: Pentre Farm House, Mamhilad, Pontypool, Gwent, NP4 0JH,

 

Founded in 2008, Fur Coat No Knickers Ltd has its registered office in Gwent, it's status is listed as "Dissolved". There are 2 directors listed for this business in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASCARINA, Emma 28 January 2008 - 1
MILLS, Laura Anne 28 January 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2018
LIQ14 - N/A 22 May 2018
LIQ03 - N/A 16 January 2018
F10.2 - N/A 29 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 16 November 2016
RESOLUTIONS - N/A 04 November 2016
4.20 - N/A 04 November 2016
AD01 - Change of registered office address 10 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 12 February 2016
AD01 - Change of registered office address 12 February 2016
AA - Annual Accounts 28 September 2015
AA01 - Change of accounting reference date 16 September 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 13 October 2014
MR01 - N/A 18 June 2014
AR01 - Annual Return 03 March 2014
CH01 - Change of particulars for director 03 March 2014
CH03 - Change of particulars for secretary 03 March 2014
AD01 - Change of registered office address 01 March 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 10 February 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 06 February 2012
CH01 - Change of particulars for director 05 February 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 12 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 May 2009
NEWINC - New incorporation documents 28 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.