- Company Overview for INVICTA RETREADS LIMITED (04796266)
- Filing history for INVICTA RETREADS LIMITED (04796266)
- People for INVICTA RETREADS LIMITED (04796266)
- Charges for INVICTA RETREADS LIMITED (04796266)
- Insolvency for INVICTA RETREADS LIMITED (04796266)
- More for INVICTA RETREADS LIMITED (04796266)
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
|
|
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
|
|
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
|
|
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 |