- Company Overview for CASH SHOP RETAIL LIMITED (06666975)
- Filing history for CASH SHOP RETAIL LIMITED (06666975)
- People for CASH SHOP RETAIL LIMITED (06666975)
- Insolvency for CASH SHOP RETAIL LIMITED (06666975)
- More for CASH SHOP RETAIL LIMITED (06666975)
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
|
|
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
|
|
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 |