Advanced company searchLink opens in new window

CASH SHOP RETAIL LIMITED

Company number 06666975

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)
07 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Sep 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Aug 2019 AD01 Registered office address changed from Unit 43, Basepoint Havant Harts Farm Way Havant PO9 1HS England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 30 August 2019
29 Aug 2019 LIQ02 Statement of affairs
29 Aug 2019 600 Appointment of a voluntary liquidator
29 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-14
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 30 November 2017
04 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2018 AD01 Registered office address changed from 338 London Road Portsmouth Hampshire PO2 9JY England to Unit 43, Basepoint Havant Harts Farm Way Havant PO9 1HS on 30 November 2018
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
31 Aug 2017 AA Unaudited abridged accounts made up to 30 November 2016
02 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
14 Dec 2016 AD01 Registered office address changed from Kenilworth Hambledon Road Denmead Waterlooville Hampshire PO7 6NU England to 338 London Road Portsmouth Hampshire PO2 9JY on 14 December 2016
15 Sep 2016 AAMD Amended total exemption small company accounts made up to 30 November 2014
05 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
02 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
02 Feb 2016 TM01 Termination of appointment of Ashley Mamie Benham as a director on 21 January 2016
02 Feb 2016 AD01 Registered office address changed from 36 North Street Havant Hampshire PO9 1PT England to Kenilworth Hambledon Road Denmead Waterlooville Hampshire PO7 6NU on 2 February 2016
30 Dec 2015 AA Total exemption small company accounts made up to 30 November 2014
16 Nov 2015 AD01 Registered office address changed from Kenilworth Hambledon Road Denmead Waterlooville Hants P07 6NU to 36 North Street Havant Hampshire PO9 1PT on 16 November 2015
22 Oct 2015 AP01 Appointment of Mr Paul Geoffrey Sealey as a director on 20 October 2015
30 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 November 2014