- Company Overview for A4 RETAIL LIMITED (08982589)
- Filing history for A4 RETAIL LIMITED (08982589)
- People for A4 RETAIL LIMITED (08982589)
- Insolvency for A4 RETAIL LIMITED (08982589)
- More for A4 RETAIL LIMITED (08982589)
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) |
---|---|---|---|
22 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Jul 2018 | TM02 | Termination of appointment of Samual Lee Catherall as a secretary on 30 April 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Benjamin John Catherall as a director on 30 April 2018 | |
24 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
24 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
24 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2017 | AD01 | Registered office address changed from 6 Houndiscombe Road Plymouth Devon PL4 6HH United Kingdom to 9 the Crescent the Crescent Plymouth PL1 3AB on 4 January 2017 | |
08 Aug 2016 | AP03 | Appointment of Mr Samual Lee Catherall as a secretary on 5 August 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of Samual Lee Catherall as a director on 5 August 2016 | |
02 Aug 2016 | AP01 | Appointment of Mr Benjamin John Catherall as a director on 28 July 2016 | |
02 Aug 2016 | AP01 | Appointment of Mr Samual Lee Catherall as a director on 28 July 2016 | |
07 Jun 2016 | TM01 | Termination of appointment of Bradley Jon Jenkins as a director on 2 June 2016 | |
24 May 2016 | RESOLUTIONS |
Resolutions
|
|
24 May 2016 | CONNOT | Change of name notice | |
14 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
16 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 25 February 2016
|
|
16 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2016 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
09 Mar 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Dec 2015 | CH01 | Director's details changed for Christopher Joseph Catherall on 7 April 2015 | |
18 Dec 2015 | CH01 | Director's details changed for Bradley Jon Jenkins on 7 April 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from 51 North Hill Plymouth Devon PL4 8HZ to 6 Houndiscombe Road Plymouth Devon PL4 6HH on 24 June 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
07 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-07
|