Advanced company searchLink opens in new window

HMV RETAIL NI STORES LIMITED

Company number 05837527

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)
03 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
23 May 2018 AM10 Administrator's progress report
03 May 2018 AM23 Notice of move from Administration to Dissolution
21 Nov 2017 AM10 Administrator's progress report
01 Nov 2017 AM19 Notice of extension of period of Administration
26 May 2017 AM10 Administrator's progress report
09 Jan 2017 F2.18 Notice of deemed approval of proposals
21 Dec 2016 2.17B Statement of administrator's proposal
21 Dec 2016 2.16B Statement of affairs with form 2.14B
17 Dec 2016 AD01 Registered office address changed from 7 River Court, Brighouse Road Riverside Park Middlesbrough TS2 1RT to 4 Brindley Place Birmingham Midlands B2 2HZ on 17 December 2016
25 Oct 2016 2.12B Appointment of an administrator
06 Jul 2016 MR01 Registration of charge 058375270005, created on 30 June 2016
13 Apr 2016 AA01 Previous accounting period shortened from 4 January 2016 to 3 January 2016
08 Apr 2016 AA Full accounts made up to 4 January 2015
03 Feb 2016 MR01 Registration of charge 058375270004, created on 29 January 2016
03 Feb 2016 MR01 Registration of charge 058375270003, created on 29 January 2016
19 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
23 Dec 2014 AA01 Current accounting period extended from 31 December 2014 to 4 January 2015
08 Oct 2014 AA Full accounts made up to 28 December 2013
01 Oct 2014 AP03 Appointment of Mr Laurence Howard as a secretary on 1 October 2014
01 Oct 2014 TM02 Termination of appointment of Inca Lockhart-Ross as a secretary on 1 October 2014
01 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
02 Jul 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
02 Jul 2014 TM01 Termination of appointment of Henry Foster as a director
02 Jul 2014 TM01 Termination of appointment of Henry Foster as a director