Advanced company searchLink opens in new window

INVICTA RETREADS LIMITED

Company number 04796266

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)
10 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 15 March 2024
22 May 2023 LIQ03 Liquidators' statement of receipts and payments to 15 March 2023
19 May 2022 LIQ03 Liquidators' statement of receipts and payments to 15 March 2022
07 Apr 2021 LIQ02 Statement of affairs
29 Mar 2021 AD01 Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH to 44-46 Old Steine Brighton BN1 1NH on 29 March 2021
29 Mar 2021 600 Appointment of a voluntary liquidator
29 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-16
11 Dec 2020 AA Total exemption full accounts made up to 31 October 2019
28 Oct 2020 AA01 Previous accounting period shortened from 31 October 2019 to 30 October 2019
22 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
21 Nov 2019 CH01 Director's details changed for Mr Elliott Barry Mcneill on 13 June 2019
27 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
14 May 2019 AA Total exemption full accounts made up to 31 October 2018
20 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
19 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
23 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
12 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
30 Nov 2016 MR04 Satisfaction of charge 4 in full
30 Nov 2016 MR04 Satisfaction of charge 3 in full
15 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
05 May 2016 AA Total exemption small company accounts made up to 31 October 2015
16 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
29 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
18 Feb 2015 AP01 Appointment of Mr Elliott Barry Mcneill as a director on 13 February 2015
18 Feb 2015 TM01 Termination of appointment of Elliott Barry Mcneill as a director on 13 February 2015