- Company Overview for WORTH RETAIL LIMITED (08532408)
- Filing history for WORTH RETAIL LIMITED (08532408)
- People for WORTH RETAIL LIMITED (08532408)
- Insolvency for WORTH RETAIL LIMITED (08532408)
- More for WORTH RETAIL LIMITED (08532408)
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 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2018 | |
05 Jan 2018 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 5 January 2018 | |
03 Jan 2018 | LIQ02 | Statement of affairs | |
03 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
17 Jun 2017 | CH01 | Director's details changed for Mr Alexander James Macellan Johns on 1 May 2017 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
14 Oct 2016 | AP01 | Appointment of Marcus Terry Fox as a director on 1 August 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
19 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
16 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 30 November 2014
|
|
09 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
09 Jun 2014 | SH08 | Change of share class name or designation | |
09 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 13 February 2014
|
|
09 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2013 | AA01 | Current accounting period extended from 31 January 2014 to 31 May 2014 | |
31 May 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 January 2014 | |
16 May 2013 | NEWINC |
Incorporation
|