- Company Overview for HMV RETAIL NI STORES LIMITED (05837527)
- Filing history for HMV RETAIL NI STORES LIMITED (05837527)
- People for HMV RETAIL NI STORES LIMITED (05837527)
- Charges for HMV RETAIL NI STORES LIMITED (05837527)
- Insolvency for HMV RETAIL NI STORES LIMITED (05837527)
- More for HMV RETAIL NI STORES LIMITED (05837527)
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
|
|
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
|
|
02 Jul 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
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 |