Advanced company searchLink opens in new window

TARGET RETAIL SOLUTIONS LIMITED

Company number 05009332

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)
30 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2013 DS01 Application to strike the company off the register
29 Aug 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 July 2012
18 Feb 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
Statement of capital on 2012-02-18
  • GBP 1
19 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
15 Feb 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
28 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
03 Feb 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for John Victor Wraight on 2 February 2010
02 Feb 2010 CH01 Director's details changed for Jacqueline Ann Wraight on 2 February 2010
18 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009
18 Mar 2009 363a Return made up to 07/01/09; full list of members
22 Aug 2008 AA Total exemption full accounts made up to 31 January 2008
19 Feb 2008 363a Return made up to 07/01/08; full list of members
28 Nov 2007 AA Total exemption full accounts made up to 31 January 2007
06 Feb 2007 363a Return made up to 07/01/07; full list of members
06 Oct 2006 AA Total exemption full accounts made up to 31 January 2006
19 Jan 2006 363a Return made up to 07/01/06; full list of members
15 Nov 2005 AA Total exemption full accounts made up to 31 January 2005
15 Mar 2005 363s Return made up to 07/01/05; full list of members
01 Jul 2004 288a New director appointed
01 Jul 2004 288a New secretary appointed;new director appointed
01 Jul 2004 287 Registered office changed on 01/07/04 from: bank chambers, canterbury road lyminge kent CT18 8HU
09 Jan 2004 288b Secretary resigned