- Company Overview for STOKE RETAIL LTD (07942643)
- Filing history for STOKE RETAIL LTD (07942643)
- People for STOKE RETAIL LTD (07942643)
- Insolvency for STOKE RETAIL LTD (07942643)
- More for STOKE RETAIL LTD (07942643)
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 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
03 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2013 | AD01 | Registered office address changed from Latifs Waterloo Road Stoke-on-Trent ST6 2HU United Kingdom on 28 November 2013 | |
08 Apr 2013 | AR01 |
Annual return made up to 9 February 2013 with full list of shareholders
Statement of capital on 2013-04-08
|
|
12 Jul 2012 | AD01 | Registered office address changed from 7 Portland Road Birmingham B16 9HN United Kingdom on 12 July 2012 | |
17 Feb 2012 | TM01 | Termination of appointment of Ross David Morgan as a director on 9 February 2012 | |
17 Feb 2012 | AP01 | Appointment of Mr William Matthew Murphy as a director on 9 February 2012 | |
14 Feb 2012 | CH01 | Director's details changed for Mr Ross Morgan on 9 February 2012 | |
09 Feb 2012 | NEWINC |
Incorporation
|