Truffle Clothing Limited was officially closed on 2022-07-12.
Truffle Clothing was a private limited company that was situated at Absolute Recovery Limited, Unit 2, Railway Court, DN4 5FB, Ten Pound Walk. Its total net worth was estimated to be approximately 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. This company (formally formed on 2017-09-01) was run by 1 director.
Director Arabella B. who was appointed on 11 February 2019.
The company was classified as "retail sale of clothing in specialised stores" (47710).
The most recent confirmation statement was filed on 2018-08-31 and last time the accounts were filed was on 30 September 2018.
Truffle Clothing Limited Address / Contact
Office Address
Absolute Recovery Limited
Office Address2
Unit 2
Town
Railway Court
Post code
DN4 5FB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10942941
Date of Incorporation
Fri, 1st Sep 2017
Date of Dissolution
Tue, 12th Jul 2022
Industry
Retail sale of clothing in specialised stores
End of financial Year
30th September
Company age
5 years old
Account next due date
Wed, 30th Sep 2020
Account last made up date
Sun, 30th Sep 2018
Next confirmation statement due date
Sat, 14th Sep 2019
Last confirmation statement dated
Fri, 31st Aug 2018
Company staff
Arabella B.
Position: Director
Appointed: 11 February 2019
Andrew H.
Position: Director
Appointed: 10 September 2018
Resigned: 11 February 2019
Hayley C.
Position: Director
Appointed: 01 September 2017
Resigned: 10 September 2018
People with significant control
Arabella B.
Notified on
11 February 2019
Nature of control:
75,01-100% shares
Hayley C.
Notified on
1 September 2017
Ceased on
10 September 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-09-30
Balance Sheet
Cash Bank On Hand
242
Current Assets
4 720
Debtors
978
Net Assets Liabilities
-4 807
Property Plant Equipment
2 973
Total Inventories
3 500
Other
Additions Other Than Through Business Combinations Property Plant Equipment
2 973
Creditors
12 500
Net Current Assets Liabilities
-7 780
Number Shares Issued Fully Paid
100
Other Creditors
11 701
Other Inventories
3 500
Par Value Share
1
Property Plant Equipment Gross Cost
2 973
Taxation Social Security Payable
312
Trade Creditors Trade Payables
487
Trade Debtors Trade Receivables
978
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 12th, July 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 12th, July 2022
gazette
Free Download
(1 page)
AD01
Registered office address changed from Unit 2 Curzon House 1 st Peters Street Ipswich IP1 1XF United Kingdom to Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk DN4 5FB on Friday 26th April 2019
filed on: 26th, April 2019
address
Free Download
(2 pages)
AA
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, March 2019
accounts
Free Download
(8 pages)
TM01
Director appointment termination date: Monday 11th February 2019
filed on: 11th, February 2019
officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control Monday 11th February 2019
filed on: 11th, February 2019
persons with significant control
Free Download
(1 page)
AP01
New director appointment on Monday 11th February 2019.
filed on: 11th, February 2019
officers
Free Download
(2 pages)
PSC01
Notification of a person with significant control Monday 11th February 2019
filed on: 11th, February 2019
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates Friday 31st August 2018
filed on: 11th, September 2018
confirmation statement
Free Download
(3 pages)
AP01
New director appointment on Monday 10th September 2018.
filed on: 11th, September 2018
officers
Free Download
(2 pages)
PSC07
Cessation of a person with significant control Monday 10th September 2018
filed on: 10th, September 2018
persons with significant control
Free Download
(1 page)
TM01
Director appointment termination date: Monday 10th September 2018
filed on: 10th, September 2018
officers
Free Download
(1 page)
PSC03
Notification of a person with significant control Monday 10th September 2018
filed on: 10th, September 2018
persons with significant control
Free Download
(1 page)
NEWINC
Company registration
filed on: 1st, September 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.