- Company Overview for BE RETAIL LIMITED (06847751)
- Filing history for BE RETAIL LIMITED (06847751)
- People for BE RETAIL LIMITED (06847751)
- More for BE RETAIL LIMITED (06847751)
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) |
---|---|---|---|
15 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2015 | DS01 | Application to strike the company off the register | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
11 Nov 2014 | AD01 | Registered office address changed from Babyway House Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP to Hugh House Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP on 11 November 2014 | |
08 Apr 2014 | AP01 | Appointment of Mr Graham Andrew Leslie as a director | |
08 Apr 2014 | AP01 | Appointment of Mrs Fay Rachael Ann Briddon as a director | |
08 Apr 2014 | AP01 | Appointment of Alexander Ronald Hugh Leslie as a director | |
08 Apr 2014 | TM01 | Termination of appointment of Nicholas Glynne as a director | |
08 Apr 2014 | AD01 | Registered office address changed from Unit a Neptune Way Trident Business Park Leeds Road Huddersfield West Yorkshire HD2 1UA on 8 April 2014 | |
27 Feb 2014 | AA | Audit exemption subsidiary accounts made up to 31 March 2013 | |
27 Feb 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 | |
27 Feb 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 | |
18 Feb 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 | |
05 Feb 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 | |
04 Dec 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
04 Dec 2013 | CH01 | Director's details changed for Mr Nicholas Harvey Glynne on 9 November 2013 | |
09 Sep 2013 | AA01 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 | |
01 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
01 Mar 2013 | AAMD | Amended accounts made up to 31 August 2011 | |
24 Dec 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
03 Sep 2012 | TM01 | Termination of appointment of Nadeem Mirza as a director | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
27 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders |