Advanced company searchLink opens in new window

INCEPTION RETAIL LIMITED

Company number 06725295

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)
29 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2011 4.72 Return of final meeting in a creditors' voluntary winding up
22 Sep 2011 4.68 Liquidators' statement of receipts and payments to 4 August 2011
25 Aug 2010 AD01 Registered office address changed from C/O Taylor Aitken C W G House Gallamore Lane Market Rasen Lincolnshire LN8 3HA England on 25 August 2010
19 Aug 2010 4.20 Statement of affairs with form 4.19
19 Aug 2010 600 Appointment of a voluntary liquidator
19 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-05
12 May 2010 AD01 Registered office address changed from Maryland House 23 Rutland Street Swinton Manchester M27 6AU on 12 May 2010
13 Nov 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
Statement of capital on 2009-11-13
  • GBP 1
13 Nov 2009 CH01 Director's details changed for John Taylor on 9 November 2009
13 Nov 2009 CH03 Secretary's details changed for Gail Ann Taylor on 9 November 2009
29 Jun 2009 287 Registered office changed on 29/06/2009 from the granary pollums farm lumby south milford leeds LS25 5LD
03 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
18 Nov 2008 88(2) Ad 16/10/08 gbp si 99@1=99 gbp ic 1/100
18 Nov 2008 288a Secretary appointed gail ann taylor
18 Nov 2008 288a Director appointed john taylor
21 Oct 2008 288b Appointment Terminated Secretary temple secretaries LIMITED
21 Oct 2008 288b Appointment Terminated Director barbara kahan
16 Oct 2008 NEWINC Incorporation