- Company Overview for RETAIL APPAREL LIMITED (07024501)
- Filing history for RETAIL APPAREL LIMITED (07024501)
- People for RETAIL APPAREL LIMITED (07024501)
- Insolvency for RETAIL APPAREL LIMITED (07024501)
- More for RETAIL APPAREL LIMITED (07024501)
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) |
---|---|---|---|
13 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Feb 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
14 Feb 2014 | AD01 | Registered office address changed from 41 Drury Lane Solihull West Midlands B91 3BP on 14 February 2014 | |
13 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
13 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
22 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2013 | AR01 |
Annual return made up to 21 September 2012 with full list of shareholders
Statement of capital on 2013-01-21
|
|
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2012 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
11 Mar 2011 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
14 Jul 2010 | AD01 | Registered office address changed from Trenleigh House 3 Woodbridge Road Moseley Birmingham . B13 8EH United Kingdom on 14 July 2010 | |
21 Sep 2009 | NEWINC | Incorporation |