Advanced company searchLink opens in new window

BARGAIN RETAILING LIMITED

Company number 06881740

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)
02 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
12 Sep 2012 4.68 Liquidators' statement of receipts and payments to 3 August 2012
11 Aug 2011 AD01 Registered office address changed from Aviation House 1-7 Sussex Road Haywards Heath West Sussex RH16 4DZ on 11 August 2011
10 Aug 2011 4.20 Statement of affairs with form 4.19
10 Aug 2011 600 Appointment of a voluntary liquidator
10 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-04
16 May 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
Statement of capital on 2011-05-16
  • GBP 106.249
04 Feb 2011 SH01 Statement of capital following an allotment of shares on 4 February 2011
  • GBP 106.249
18 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
23 Nov 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Apr 2010 TM01 Termination of appointment of Edward Bussey as a director
27 Apr 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Mr Mark William Craddock on 1 January 2010
27 Apr 2010 CH01 Director's details changed for David Arthur Hobday on 1 January 2010
27 Apr 2010 TM01 Termination of appointment of James Fairclough as a director
19 Apr 2010 SH01 Statement of capital following an allotment of shares on 9 April 2010
  • GBP 104.984
19 Apr 2010 SH01 Statement of capital following an allotment of shares on 3 September 2009
  • GBP 103.558
19 Apr 2010 SH01 Statement of capital following an allotment of shares on 28 April 2009
  • GBP 100
11 Nov 2009 AP01 Appointment of Mr Edward Martin Bussey as a director
06 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
14 Sep 2009 88(2) Ad 03/09/09-03/09/09 gbp si 3558@0.001=3.558 gbp ic 0.001/3.559
14 Sep 2009 288b Appointment Terminated Director richard darwent
14 Sep 2009 288b Appointment Terminated Secretary richard darwent
21 May 2009 288a Secretary appointed mr richard anthony darwent