Advanced company searchLink opens in new window

MADISON RETAIL (COMBE MARTIN) LIMITED

Company number 08268777

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
09 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
19 Aug 2015 AD01 Registered office address changed from York House 249 Manningham Lane Bradford BD8 7ER to 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 19 August 2015
02 Jul 2015 4.68 Liquidators' statement of receipts and payments to 11 June 2015
26 Jun 2014 4.68 Liquidators' statement of receipts and payments to 11 June 2014
02 Jul 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Jun 2013 AD01 Registered office address changed from 5 Trinity House, Heather Park Drive Wembley Middlesex HA0 1SU England on 26 June 2013
21 Jun 2013 4.20 Statement of affairs with form 4.19
21 Jun 2013 600 Appointment of a voluntary liquidator
21 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 May 2013 AD01 Registered office address changed from 6 Severn Crescent Slough SL3 8AT United Kingdom on 8 May 2013
07 May 2013 AP02 Appointment of Nominee Director and Secretary Ltd as a director
07 May 2013 TM01 Termination of appointment of Rajpaul Athwal as a director
14 Nov 2012 AP01 Appointment of Rajpaul Singh Athwal as a director
14 Nov 2012 TM01 Termination of appointment of Kulvinder Athwal as a director
30 Oct 2012 AP01 Appointment of Kulvinder Kaur Athwal as a director
30 Oct 2012 TM01 Termination of appointment of Ravinder Shetra 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 madison retail (3) LIMITED\certificate issued on 30/10/12
  • RES15 ‐ Change company name resolution on 2012-10-30
  • NM01 ‐ Change of name by resolution
30 Oct 2012 AD01 Registered office address changed from 6 Severn Crescent Slough Berkshire SL3 8AT United Kingdom on 30 October 2012
25 Oct 2012 NEWINC Incorporation
Statement of capital on 2012-10-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)