Based in Bristol, The Big Tall Order Clothing Company Ltd was established in 2005, it's status at Companies House is "Liquidation".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, Veronique Anne-Marie Lily | 18 January 2005 | - | 1 |
COOPER, John | 06 November 2008 | 27 August 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, Nicholas John | 27 August 2013 | - | 1 |
COOPER, John | 18 January 2005 | 27 August 2013 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 10 December 2019 | |
LIQ03 - N/A | 09 April 2019 | |
LIQ03 - N/A | 23 April 2018 | |
AD01 - Change of registered office address | 24 March 2017 | |
RESOLUTIONS - N/A | 22 March 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 March 2017 | |
4.20 - N/A | 22 March 2017 | |
AA - Annual Accounts | 10 January 2017 | |
AR01 - Annual Return | 16 February 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 18 February 2015 | |
AD01 - Change of registered office address | 18 February 2015 | |
AA - Annual Accounts | 09 January 2015 | |
AR01 - Annual Return | 21 January 2014 | |
AA - Annual Accounts | 13 November 2013 | |
AP03 - Appointment of secretary | 29 August 2013 | |
TM01 - Termination of appointment of director | 29 August 2013 | |
TM02 - Termination of appointment of secretary | 29 August 2013 | |
AR01 - Annual Return | 22 January 2013 | |
CH03 - Change of particulars for secretary | 22 January 2013 | |
CH01 - Change of particulars for director | 22 January 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 19 January 2012 | |
AA - Annual Accounts | 21 June 2011 | |
AR01 - Annual Return | 31 March 2011 | |
CH01 - Change of particulars for director | 31 March 2011 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
AA - Annual Accounts | 21 October 2009 | |
363a - Annual Return | 09 February 2009 | |
AA - Annual Accounts | 12 January 2009 | |
288a - Notice of appointment of directors or secretaries | 18 November 2008 | |
363a - Annual Return | 31 January 2008 | |
287 - Change in situation or address of Registered Office | 06 November 2007 | |
AA - Annual Accounts | 05 November 2007 | |
395 - Particulars of a mortgage or charge | 30 March 2007 | |
363a - Annual Return | 21 March 2007 | |
395 - Particulars of a mortgage or charge | 07 March 2007 | |
AA - Annual Accounts | 25 September 2006 | |
225 - Change of Accounting Reference Date | 06 March 2006 | |
363s - Annual Return | 02 February 2006 | |
NEWINC - New incorporation documents | 18 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 23 March 2007 | Outstanding |
N/A |
Debenture | 01 March 2007 | Outstanding |
N/A |