Advanced company searchLink opens in new window

RETAILED LIMITED

Company number 08321066

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)
17 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
29 May 2021 DISS40 Compulsory strike-off action has been discontinued
28 May 2021 AA Micro company accounts made up to 31 December 2019
28 May 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
28 May 2021 AD01 Registered office address changed from 4 Ockendon Road Upminster Essex RM14 2DN to Eaglestone Hickling Norwich NR12 0BE on 28 May 2021
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
04 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Jan 2019 CS01 Confirmation statement made on 6 December 2018 with no updates
12 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 10
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10
12 Dec 2013 CERTNM Company name changed modern home stores LIMITED\certificate issued on 12/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
  • NM01 ‐ Change of name by resolution
07 Nov 2013 TM01 Termination of appointment of Joyce Ferman as a director
04 Jan 2013 AP01 Appointment of Mr Peter James Taylor as a director
20 Dec 2012 TM01 Termination of appointment of Peter Taylor as a director