Advanced company searchLink opens in new window

RETAIL VENTURES LIMITED

Company number 04360001

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Apr 2017 4.68 Liquidators' statement of receipts and payments to 27 January 2017
06 Apr 2016 4.68 Liquidators' statement of receipts and payments to 27 January 2016
16 Oct 2015 3.6 Receiver's abstract of receipts and payments to 24 September 2015
16 Oct 2015 RM02 Notice of ceasing to act as receiver or manager
16 Oct 2015 3.6 Receiver's abstract of receipts and payments to 24 May 2015
16 Oct 2015 3.6 Receiver's abstract of receipts and payments to 24 November 2014
11 Feb 2015 AD01 Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB to C/O Armstrong Watson 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 11 February 2015
10 Feb 2015 4.20 Statement of affairs with form 4.19
10 Feb 2015 600 Appointment of a voluntary liquidator
10 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-28
02 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2014 RM01 Appointment of receiver or manager
25 Mar 2014 RM01 Appointment of receiver or manager
26 Feb 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
27 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
27 Feb 2013 CH01 Director's details changed for John Ogden on 12 February 2012
08 Jan 2013 AA Accounts for a small company made up to 31 March 2012
08 Feb 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
08 Feb 2012 CH01 Director's details changed for Mr Paul John Ogden on 1 May 2011
08 Feb 2012 CH03 Secretary's details changed for Paul John Ogden on 1 May 2011
04 Jan 2012 AA Accounts for a small company made up to 31 March 2011
25 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
25 Jan 2011 CH01 Director's details changed for Paul John Ogden on 1 November 2009