Advanced company searchLink opens in new window

RETAIL WEAR LTD

Company number 06558722

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)
18 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
09 Sep 2014 4.68 Liquidators' statement of receipts and payments to 13 August 2014
10 Sep 2013 4.68 Liquidators' statement of receipts and payments to 13 August 2013
20 Aug 2013 LIQ MISC Insolvency:order of court removing filippa bjorn connor as liquidator of the company
09 Aug 2013 4.40 Notice of ceasing to act as a voluntary liquidator
21 Aug 2012 AD01 Registered office address changed from C/O Retail Wear Ltd 41 Drury Lane Solihull West Midlands B91 3BP United Kingdom on 21 August 2012
20 Aug 2012 4.20 Statement of affairs with form 4.19
20 Aug 2012 600 Appointment of a voluntary liquidator
20 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
25 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
Statement of capital on 2011-05-25
  • GBP 1
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Jul 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Mr Nadeem Ahmed on 30 March 2010
01 Feb 2010 AD01 Registered office address changed from 3 Crescent Archade Touchwood Solihull West Midlands B91 3GZ on 1 February 2010
19 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
21 Jul 2009 225 Accounting reference date shortened from 30/04/2009 to 31/12/2008
18 May 2009 363a Return made up to 30/03/09; full list of members
12 Jan 2009 288a Director appointed nadeem ahmed
17 Dec 2008 288b Appointment terminated director john mcguirk
20 Oct 2008 287 Registered office changed on 20/10/2008 from 3 touchwood solihull west midlands B91 3GZ
19 May 2008 287 Registered office changed on 19/05/2008 from trenleigh house 3 woodbridge road moseley birmingham B13 8EH
08 May 2008 395 Particulars of a mortgage or charge / charge no: 1