- Company Overview for RETIG LTD (09796351)
- Filing history for RETIG LTD (09796351)
- People for RETIG LTD (09796351)
- Charges for RETIG LTD (09796351)
- Insolvency for RETIG LTD (09796351)
- More for RETIG LTD (09796351)
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) |
---|---|---|---|
02 Dec 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2023 | |
20 May 2023 | AD01 | Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023 | |
14 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
04 Oct 2022 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
05 May 2022 | AM10 | Administrator's progress report | |
22 Feb 2022 | AD01 | Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 22 February 2022 | |
13 Dec 2021 | TM01 | Termination of appointment of Matthew Neil Morgan as a director on 7 December 2021 | |
13 Dec 2021 | TM01 | Termination of appointment of Thomas Philip Newby as a director on 7 December 2021 | |
09 Nov 2021 | AM10 | Administrator's progress report | |
08 Nov 2021 | AM19 | Notice of extension of period of Administration | |
07 Sep 2021 | AD01 | Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 September 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 1 July 2021 | |
07 May 2021 | AM10 | Administrator's progress report | |
15 Feb 2021 | AM02 | Statement of affairs with form AM02SOA | |
24 Dec 2020 | AM07 | Result of meeting of creditors | |
03 Dec 2020 | AM03 | Statement of administrator's proposal | |
03 Nov 2020 | AD01 | Registered office address changed from Fifth Floor Lombard House 145 Great Charles Street Birmingham B3 3LP England to 1 Kings Avenue Winchmore Hill London N21 3NA on 3 November 2020 | |
26 Oct 2020 | AM01 | Appointment of an administrator | |
14 Oct 2020 | TM02 | Termination of appointment of Suzanne Louise Hayward as a secretary on 1 October 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of Katsunori Nishida as a director on 18 September 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with updates | |
01 Jun 2020 | MA | Memorandum and Articles of Association | |
01 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2020 | RESOLUTIONS |
Resolutions
|