- Company Overview for STR RETAIL LIMITED (06404635)
- Filing history for STR RETAIL LIMITED (06404635)
- People for STR RETAIL LIMITED (06404635)
- Insolvency for STR RETAIL LIMITED (06404635)
- More for STR RETAIL LIMITED (06404635)
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) |
---|---|---|---|
12 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 April 2013 | |
30 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
30 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2012 | AD01 | Registered office address changed from 51 Derngate Northampton Northamptonshire NN1 1UE on 16 April 2012 | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Nov 2011 | AR01 |
Annual return made up to 19 October 2011 with full list of shareholders
Statement of capital on 2011-11-25
|
|
17 Feb 2011 | AP01 | Appointment of Mr Simon Mccarroll as a director | |
17 Feb 2011 | TM01 | Termination of appointment of Neil Emery as a director | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
16 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
06 Mar 2009 | 363a | Return made up to 19/10/08; full list of members | |
06 Mar 2008 | 288b | Appointment Terminated Director susan waldron | |
06 Feb 2008 | 288a | New director appointed | |
19 Nov 2007 | 225 | Accounting reference date extended from 31/10/08 to 31/03/09 | |
19 Oct 2007 | NEWINC | Incorporation |