- Company Overview for MARTIN MCCOLL RETAIL LIMITED (05429759)
- Filing history for MARTIN MCCOLL RETAIL LIMITED (05429759)
- People for MARTIN MCCOLL RETAIL LIMITED (05429759)
- Charges for MARTIN MCCOLL RETAIL LIMITED (05429759)
- Insolvency for MARTIN MCCOLL RETAIL LIMITED (05429759)
- More for MARTIN MCCOLL RETAIL LIMITED (05429759)
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) |
---|---|---|---|
25 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 May 2024 | |
27 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2023 | AD01 | Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QW England to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 8 June 2023 | |
06 Jun 2023 | LIQ02 | Statement of affairs | |
06 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
24 Feb 2023 | AA01 | Previous accounting period shortened from 31 May 2022 to 30 May 2022 | |
18 Aug 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 31 May 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
12 Apr 2022 | TM01 | Termination of appointment of Simon Jonathan Miller as a director on 24 March 2022 | |
16 Mar 2022 | AP04 | Appointment of Indigo Corporate Secretary Limited as a secretary on 14 March 2022 | |
16 Mar 2022 | TM02 | Termination of appointment of Rachel Peat as a secretary on 14 March 2022 | |
26 Jan 2022 | TM01 | Termination of appointment of Richard Mark James Crampton as a director on 14 January 2022 | |
06 Sep 2021 | AA | Audit exemption subsidiary accounts made up to 29 November 2020 | |
06 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/11/20 | |
06 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/11/20 | |
06 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/11/20 | |
03 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
08 Apr 2021 | PSC05 | Change of details for Mccoll's Retail Group Plc as a person with significant control on 6 April 2016 | |
09 Mar 2021 | MR01 | Registration of charge 054297590009, created on 26 February 2021 | |
25 Feb 2021 | PSC05 | Change of details for Mccoll's Retail Group Plc as a person with significant control on 9 December 2020 | |
09 Dec 2020 | AD01 | Registered office address changed from Ground Floor West One London Road Brentwood CM14 4QW England to Ground Floor West One London Road Brentwood Essex CM14 4QW on 9 December 2020 | |
09 Dec 2020 | AD01 | Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QP United Kingdom to Ground Floor West One London Road Brentwood CM14 4QW on 9 December 2020 | |
07 Nov 2020 | AA | Audit exemption subsidiary accounts made up to 24 November 2019 | |
07 Nov 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 24/11/19 |