Advanced company searchLink opens in new window

MFI RETAIL LIMITED

Company number 05798553

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 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2013 4.72 Return of final meeting in a creditors' voluntary winding up
23 Oct 2013 4.68 Liquidators' statement of receipts and payments to 1 October 2013
01 May 2013 4.68 Liquidators' statement of receipts and payments to 1 April 2013
30 Oct 2012 4.68 Liquidators' statement of receipts and payments to 1 October 2012
20 Apr 2012 4.68 Liquidators' statement of receipts and payments to 1 April 2012
02 Nov 2011 4.68 Liquidators' statement of receipts and payments to 1 October 2011
26 May 2011 AD01 Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB on 26 May 2011
28 Apr 2011 4.68 Liquidators' statement of receipts and payments to 1 April 2011
11 Mar 2011 AD01 Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 11 March 2011
22 Oct 2010 4.68 Liquidators' statement of receipts and payments to 1 October 2010
02 Oct 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
30 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Sep 2009 287 Registered office changed on 07/09/2009 from c/o kroll LIMITED wellington plaza 31 wellington street leeds LS1 4DL
11 May 2009 2.24B Administrator's progress report to 5 April 2009
09 May 2009 2.24B Administrator's progress report to 5 April 2009
09 Jan 2009 2.16B Statement of affairs with form 2.14B
02 Dec 2008 2.17B Statement of administrator's proposal
23 Oct 2008 287 Registered office changed on 23/10/2008 from southon house 333 the hyde edgware road colindale london NW9 6TD
17 Oct 2008 2.12B Appointment of an administrator
15 Oct 2008 288c Director's Change of Particulars / gary favell / 01/10/2008 / HouseName/Number was: , now: bourne orchard; Street was: yates house foldshaw lane, now: brickendon lane; Area was: braithwaite, now: brickendon; Post Town was: harrogate, now: hertford; Region was: yorks, now: ; Post Code was: HG3 4AN, now: SG13 8NU; Country was: , now: united kingdom
03 Oct 2008 395 Particulars of a mortgage or charge / charge no: 6
01 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
21 Jul 2008 AA Full accounts made up to 19 May 2007
23 May 2008 363a Return made up to 27/04/08; full list of members