- Company Overview for HERITAGE RETAIL (MARTOCK) LIMITED (08268763)
- Filing history for HERITAGE RETAIL (MARTOCK) LIMITED (08268763)
- People for HERITAGE RETAIL (MARTOCK) LIMITED (08268763)
- Insolvency for HERITAGE RETAIL (MARTOCK) LIMITED (08268763)
- More for HERITAGE RETAIL (MARTOCK) LIMITED (08268763)
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) |
---|---|---|---|
20 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 May 2015 | |
20 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 May 2014 | |
02 Jul 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 May 2013 | AD01 | Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU United Kingdom on 17 May 2013 | |
16 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
16 May 2013 | 600 | Appointment of a voluntary liquidator | |
16 May 2013 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2013 | TM01 | Termination of appointment of Rajpaul Athwal as a director | |
27 Mar 2013 | AD01 | Registered office address changed from 6 Severn Crescent Slough SL3 8AT United Kingdom on 27 March 2013 | |
27 Mar 2013 | AP02 | Appointment of Nominee Director and Secretary Ltd as a director | |
30 Oct 2012 | AD01 | Registered office address changed from 10 Harmer Street Gravesend Kent DA12 2AX United Kingdom on 30 October 2012 | |
30 Oct 2012 | CERTNM |
Company name changed heritage retail (2) LIMITED\certificate issued on 30/10/12
|
|
30 Oct 2012 | AD01 | Registered office address changed from 6 Severn Crescent Langley Slough Berkshire SL3 8AT United Kingdom on 30 October 2012 | |
25 Oct 2012 | NEWINC |
Incorporation
Statement of capital on 2012-10-25
|