- Company Overview for COMMERCIAL & RETAIL SOLUTIONS LIMITED (06001798)
- Filing history for COMMERCIAL & RETAIL SOLUTIONS LIMITED (06001798)
- People for COMMERCIAL & RETAIL SOLUTIONS LIMITED (06001798)
- Charges for COMMERCIAL & RETAIL SOLUTIONS LIMITED (06001798)
- Insolvency for COMMERCIAL & RETAIL SOLUTIONS LIMITED (06001798)
- More for COMMERCIAL & RETAIL SOLUTIONS LIMITED (06001798)
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) |
---|---|---|---|
14 Jun 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Mar 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Jan 2012 | AD01 | Registered office address changed from Unit B Shipley Wharf Wharf Street Shipley BD17 7DW on 16 January 2012 | |
12 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 17 November 2011 | |
15 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 17 May 2011 | |
26 Apr 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
26 Apr 2011 | LIQ MISC OC | Court order INSOLVENCY:Replacement of Liquidator :- k e Breese replaces t Calverley 28/03/2011 | |
26 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 17 November 2010 | |
07 Dec 2009 | 4.20 | Statement of affairs with form 4.19 | |
26 Nov 2009 | 600 | Appointment of a voluntary liquidator | |
26 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2009 | AD01 | Registered office address changed from C/O Horwath Clark Whitehill (Yorkshire) Llp Pelican House 10 Currer Street Bradford BD1 5BA on 8 November 2009 | |
14 Apr 2009 | 363a | Return made up to 17/11/08; full list of members | |
10 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
18 Aug 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
21 Feb 2008 | 363s | Return made up to 17/11/07; full list of members | |
21 Feb 2008 | 363(288) |
Director's particulars changed
|
|
13 Mar 2007 | 225 | Accounting reference date extended from 30/11/07 to 31/03/08 | |
13 Mar 2007 | 88(2)R | Ad 01/01/07--------- £ si 99@1=99 £ ic 1/100 | |
13 Mar 2007 | 288b | Director resigned | |
13 Mar 2007 | 288a | New director appointed | |
27 Nov 2006 | 288b | Secretary resigned | |
27 Nov 2006 | 288b | Director resigned | |
27 Nov 2006 | 288a | New director appointed |