Louie Clothing Company Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 14, 2012)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Liquidation
Company Number 02348555
Record last updated Monday, May 14, 2018 1:27:09 PM UTC
Official Address 17 Floor Cale Cross House Pilgrim Street Westgate
There are 38 companies registered at this street
Locality Westgate
Region Newcastle Upon Tyne, England
Postal Code NE16SU
Sector Wholesale of clothing and footwear

Charts

Visits

LOUIE CLOTHING COMPANY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-122014-42018-12019-102020-12021-62024-52025-40123
Document TypeDoc. Type Publication datePub. date Download link
Notices May 14, 2018 Appointment of liquidators Appointment of liquidators
Registry Jan 3, 2018 Insolvency Insolvency
Registry Jan 4, 2017 Liquidator's progress report Liquidator's progress report
Notices Apr 27, 2016 Final meetings Final meetings
Notices Apr 22, 2016 Final meetings 2527... Final meetings 2527...
Notices Dec 23, 2015 Appointment of liquidators Appointment of liquidators
Notices Dec 23, 2015 Resolutions for winding-up Resolutions for winding-up
Registry Dec 23, 2015 Statement of company's affairs Statement of company's affairs
Registry Dec 23, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 23, 2015 Resolution Resolution
Registry Dec 6, 2015 Change of registered office address Change of registered office address
Notices Nov 26, 2015 Meetings of creditors Meetings of creditors
Registry Nov 24, 2015 Compulsory strike off suspended Compulsory strike off suspended
Registry Nov 17, 2015 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Apr 14, 2015 Annual accounts Annual accounts
Registry Aug 13, 2014 Annual return Annual return
Financials Mar 24, 2014 Annual accounts Annual accounts
Registry Aug 8, 2013 Annual return Annual return
Registry Jan 11, 2013 Resignation of one Director Resignation of one Director
Registry Dec 17, 2012 Resignation of one Director (a man) and one Clothier Resignation of one Director (a man) and one Clothier
Financials Dec 14, 2012 Annual accounts Annual accounts
Registry Dec 13, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 27, 2012 Annual return Annual return
Financials Jan 11, 2012 Annual accounts Annual accounts
Registry Aug 9, 2011 Annual return Annual return
Financials Apr 5, 2011 Annual accounts Annual accounts
Registry Jul 16, 2010 Annual return Annual return
Registry Jun 29, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 26, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Jun 23, 2010 Annual accounts Annual accounts
Registry Mar 23, 2010 Change of particulars for director Change of particulars for director
Registry Mar 23, 2010 Annual return Annual return
Registry Mar 23, 2010 Change of particulars for director Change of particulars for director
Registry Mar 23, 2010 Change of particulars for director 2599656... Change of particulars for director 2599656...
Financials Jul 30, 2009 Annual accounts Annual accounts
Registry Mar 25, 2009 Annual return Annual return
Registry Oct 25, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 3, 2008 Annual accounts Annual accounts
Registry Apr 21, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 4, 2008 Annual return Annual return
Financials Nov 8, 2007 Annual accounts Annual accounts
Registry May 18, 2007 Annual return Annual return
Financials Oct 2, 2006 Annual accounts Annual accounts
Registry Mar 9, 2006 Annual return Annual return
Financials May 6, 2005 Annual accounts Annual accounts
Registry Apr 13, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 10, 2005 Annual return Annual return
Registry Nov 5, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 8, 2004 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Sep 8, 2004 Declaration that part of the property or undertaking charges 1845365... Declaration that part of the property or undertaking charges 1845365...
Registry Sep 8, 2004 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Sep 8, 2004 Declaration that part of the property or undertaking charges 1788110... Declaration that part of the property or undertaking charges 1788110...
Registry Sep 8, 2004 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Sep 8, 2004 Declaration that part of the property or undertaking charges 1788110... Declaration that part of the property or undertaking charges 1788110...
Registry Sep 8, 2004 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Financials Aug 4, 2004 Annual accounts Annual accounts
Registry Jun 22, 2004 Resolution Resolution
Registry Jun 22, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 20, 2004 Annual return Annual return
Registry Sep 19, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 30, 2003 Annual accounts Annual accounts
Registry Mar 19, 2003 Annual return Annual return
Financials Jul 21, 2002 Annual accounts Annual accounts
Registry Jun 7, 2002 Annual return Annual return
Registry Sep 20, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 12, 2001 Annual return Annual return
Financials Jul 5, 2001 Annual accounts Annual accounts
Registry Jun 30, 2000 Resolution Resolution
Registry Jun 30, 2000 Memorandum of association Memorandum of association
Registry Jun 30, 2000 Adopt mem and arts Adopt mem and arts
Financials Jun 22, 2000 Annual accounts Annual accounts
Registry Jun 22, 2000 Annual return Annual return
Registry Jun 22, 2000 Change of accounting reference date Change of accounting reference date
Registry Jun 16, 1999 Annual return Annual return
Financials Feb 2, 1999 Annual accounts Annual accounts
Registry Mar 11, 1998 Annual return Annual return
Financials Jan 31, 1998 Annual accounts Annual accounts
Financials May 1, 1997 Annual accounts 1866234... Annual accounts 1866234...
Registry Mar 12, 1997 Annual return Annual return
Registry Jan 24, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 20, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 11, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 23, 1996 Annual return Annual return
Financials Dec 15, 1995 Annual accounts Annual accounts
Registry Mar 20, 1995 Annual return Annual return
Financials Jan 25, 1995 Annual accounts Annual accounts
Registry Jun 28, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 2, 1994 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jun 2, 1994 Annual return Annual return
Registry Jun 2, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 2, 1994 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 2, 1994 Registered office changed Registered office changed
Registry Jun 2, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 22, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 10, 1994 Annual accounts Annual accounts
Financials Nov 30, 1993 Annual accounts 1801535... Annual accounts 1801535...
Registry Jun 25, 1993 Annual return Annual return
Registry Mar 31, 1993 Resignation of one Director (a man) and one Clothier Resignation of one Director (a man) and one Clothier
Registry Jan 17, 1993 Annual return Annual return
Registry Jan 17, 1993 Annual return 1844520... Annual return 1844520...
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)