- Company Overview for AMERICAN RETAIL INVESTMENTS LIMITED (05778755)
- Filing history for AMERICAN RETAIL INVESTMENTS LIMITED (05778755)
- People for AMERICAN RETAIL INVESTMENTS LIMITED (05778755)
- Insolvency for AMERICAN RETAIL INVESTMENTS LIMITED (05778755)
- More for AMERICAN RETAIL INVESTMENTS LIMITED (05778755)
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) |
---|---|---|---|
06 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jul 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 23 August 2011 | |
28 Sep 2010 | AD01 | Registered office address changed from Station Road Business Park Main Road Stickney Boston Lincolnshire PE22 8EE United Kingdom on 28 September 2010 | |
08 Sep 2010 | 4.20 | Statement of affairs with form 4.19 | |
08 Sep 2010 | 600 | Appointment of a voluntary liquidator | |
08 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
28 May 2010 | AD01 | Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 28 May 2010 | |
19 Apr 2010 | AR01 |
Annual return made up to 12 April 2010 with full list of shareholders
Statement of capital on 2010-04-19
|
|
19 Apr 2010 | CH01 | Director's details changed for Herbert Hiley Junior on 19 January 2010 | |
09 Feb 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
11 Jan 2010 | TM02 | Termination of appointment of Rushworth & Partners Limited as a secretary | |
19 May 2009 | 363a | Return made up to 12/04/09; full list of members | |
19 May 2009 | 288c | Secretary's Change of Particulars / rt black & co LIMITED / 19/05/2009 / Surname was: rt black & co LIMITED, now: rushworth & partners LIMITED | |
02 Mar 2009 | AA | Accounts made up to 30 April 2008 | |
12 Sep 2008 | CERTNM | Company name changed specialist truck traders LIMITED\certificate issued on 15/09/08 | |
02 Sep 2008 | 288c | Secretary's Change of Particulars / black & severn nominees & secretaries LIMITED / 01/09/2008 / Surname was: black & severn nominees & secretaries LIMITED, now: rt black & co LIMITED; HouseName/Number was: , now: 20; Street was: 10 wormgate, now: spayne road; Post Code was: PE21 6NP, now: PE21 6JP | |
24 Jul 2008 | 287 | Registered office changed on 24/07/2008 from 10 wormgate boston lincolnshire PE21 6NP | |
01 May 2008 | 363a | Return made up to 12/04/08; full list of members | |
02 Feb 2008 | AA | Accounts made up to 30 April 2007 | |
30 Aug 2007 | 363s | Return made up to 12/04/07; full list of members | |
14 Nov 2006 | 288c | Director's particulars changed | |
30 Oct 2006 | 287 | Registered office changed on 30/10/06 from: 10 wormgate boston lincolnshire PE21 6NP | |
20 Oct 2006 | 287 | Registered office changed on 20/10/06 from: 17 main ridge west boston lincolnshire PE21 6SS | |
10 Jul 2006 | 288a | New director appointed |