- Company Overview for AMANDA LEE RETAIL LIMITED (07330910)
- Filing history for AMANDA LEE RETAIL LIMITED (07330910)
- People for AMANDA LEE RETAIL LIMITED (07330910)
- Insolvency for AMANDA LEE RETAIL LIMITED (07330910)
- More for AMANDA LEE RETAIL LIMITED (07330910)
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) |
---|---|---|---|
10 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Oct 2013 | AD01 | Registered office address changed from Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 17 October 2013 | |
02 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 August 2013 | |
07 Sep 2012 | AD01 | Registered office address changed from 10 the Colonnades, Pells Close Doncaster South Yorkshire DN1 3EG England on 7 September 2012 | |
13 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
13 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
13 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2012 | TM01 | Termination of appointment of Charlotte Scott as a director | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
06 Sep 2011 | AR01 |
Annual return made up to 30 July 2011 with full list of shareholders
Statement of capital on 2011-09-06
|
|
07 Mar 2011 | AP01 | Appointment of Charlotte Zoe Scott as a director | |
14 Sep 2010 | AD01 | Registered office address changed from 570 Harrogate Road Leeds West Yorkshire LS17 8DT United Kingdom on 14 September 2010 | |
30 Jul 2010 | NEWINC |
Incorporation
|