- Company Overview for UYR RETAIL LIMITED (07146315)
- Filing history for UYR RETAIL LIMITED (07146315)
- People for UYR RETAIL LIMITED (07146315)
- More for UYR RETAIL LIMITED (07146315)
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) |
---|---|---|---|
18 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2012 | AR01 |
Annual return made up to 4 February 2012 with full list of shareholders
Statement of capital on 2012-04-14
|
|
27 Oct 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
15 Aug 2011 | AD01 | Registered office address changed from C/O Mr S O Hara Concept House Crook Street Cleckheaton BD19 3RY United Kingdom on 15 August 2011 | |
11 May 2011 | AD01 | Registered office address changed from C/O C/O Walker Associates Royal House 110 Station Parade Harrogate HG1 1EP United Kingdom on 11 May 2011 | |
11 May 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
11 May 2011 | AD01 | Registered office address changed from Unit 17 Langthwaite Road Business Park South Kirby West Yorkshire WF9 3AP United Kingdom on 11 May 2011 | |
11 May 2011 | TM01 | Termination of appointment of Adam Wood as a director | |
11 May 2011 | AP01 | Appointment of Mr Michael Walker as a director | |
03 Jun 2010 | TM01 | Termination of appointment of Mark Hurry as a director | |
04 Feb 2010 | NEWINC | Incorporation |