About

Registered Number: 06780071
Date of Incorporation: 24/12/2008 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (9 years and 1 month ago)
Registered Address: Suite 3 Farleigh House Farleigh Court, Old Weston Road Flax Bourton, Bristol, BS48 1UR

 

Based in Bristol, Wardrobe Boutique Ltd was founded on 24 December 2008, it's status at Companies House is "Dissolved". Wardrobe Boutique Ltd has 2 directors listed as Tully, Beryl Jane, Price, Judith Jennifer at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Judith Jennifer 24 December 2008 - 1
Secretary Name Appointed Resigned Total Appointments
TULLY, Beryl Jane 24 December 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 10 December 2014
AD01 - Change of registered office address 15 February 2014
RESOLUTIONS - N/A 13 February 2014
4.20 - N/A 13 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 13 February 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 February 2014
AA - Annual Accounts 14 November 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 November 2013
AR01 - Annual Return 02 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 09 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 September 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 17 January 2011
SH01 - Return of Allotment of shares 30 September 2010
AA - Annual Accounts 03 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 September 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
225 - Change of Accounting Reference Date 20 August 2009
NEWINC - New incorporation documents 24 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.