- Company Overview for RETAIL WEAR LTD (06558722)
- Filing history for RETAIL WEAR LTD (06558722)
- People for RETAIL WEAR LTD (06558722)
- Charges for RETAIL WEAR LTD (06558722)
- Insolvency for RETAIL WEAR LTD (06558722)
- More for RETAIL WEAR LTD (06558722)
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
|
|
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
|
|
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 |