-
TRUE BOY CLOTHING COMPANY LIMITED - Riverside House, Irwell Street, Manchester, M3 5EN, United Kingdom
Company Information
- Company registration number
- 07308286
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Riverside House
- Irwell Street
- Manchester
- M3 5EN Riverside House, Irwell Street, Manchester, M3 5EN UK
Management
- Managing Directors
- LINGWOOD, Lisa
- LINGWOOD, Paul Colin
- LINGWOOD, Lisa Victoria
- Company secretaries
- TOTAL TAX AND ACCOUNTS LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-07-08
- Age Of Company 2010-07-08 13 years
- SIC/NACE
- 47710
Ownership
- Beneficial Owners
- Mr Paul Colin Lingwood
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Last Return Made Up To:
- 2012-07-08
- Annual Return
- Due Date: 2022-07-22
- Last Date: 2021-07-08
-
TRUE BOY CLOTHING COMPANY LIMITED Company Description
- TRUE BOY CLOTHING COMPANY LIMITED is a ltd registered in United Kingdom with the Company reg no 07308286. Its current trading status is "live". It was registered 2010-07-08. It has declared SIC or NACE codes as "47710". It has 3 directors and 1 secretary. The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-07-08.It can be contacted at Riverside House .
Get TRUE BOY CLOTHING COMPANY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: True Boy Clothing Company Limited - Riverside House, Irwell Street, Manchester, M3 5EN, United Kingdom
- 2010-07-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TRUE BOY CLOTHING COMPANY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-creditors-return-of-final-meeting (2024-04-14) - LIQ14
keyboard_arrow_right 2023
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2023-02-09) - AM22
-
liquidation-in-administration-progress-report (2023-02-09) - AM10
-
liquidation-voluntary-appointment-of-liquidator (2023-02-20) - 600
keyboard_arrow_right 2022
-
liquidation-in-administration-appointment-of-administrator (2022-02-09) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-09) - AD01
-
liquidation-in-administration-proposals (2022-04-01) - AM03
-
liquidation-in-administration-result-creditors-meeting (2022-04-21) - AM07
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2022-04-29) - AM02
-
liquidation-in-administration-progress-report (2022-09-05) - AM10
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-07-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-24) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-01-28) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-07-24) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-07-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-27) - AA
keyboard_arrow_right 2018
-
capital-name-of-class-of-shares (2018-08-31) - SH08
-
confirmation-statement-with-updates (2018-08-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-30) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-08-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-06-13) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-15) - AA
-
change-corporate-secretary-company-with-change-date (2016-03-23) - CH04
-
change-account-reference-date-company-previous-extended (2016-03-23) - AA01
-
confirmation-statement-with-updates (2016-07-18) - CS01
-
appoint-corporate-secretary-company-with-name-date (2016-05-16) - AP04
-
termination-secretary-company-with-name-termination-date (2016-05-16) - TM02
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-30) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-18) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-03) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-08) - AR01
-
change-person-director-company-with-change-date (2013-07-08) - CH01
-
appoint-person-director-company-with-name (2013-04-12) - AP01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-21) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-05) - AR01
keyboard_arrow_right 2010
-
appoint-corporate-secretary-company-with-name (2010-08-17) - AP04
-
incorporation-company (2010-07-08) - NEWINC
-
termination-secretary-company-with-name (2010-07-20) - TM02