- Company Overview for KEENE RETAIL LIMITED (07149975)
- Filing history for KEENE RETAIL LIMITED (07149975)
- People for KEENE RETAIL LIMITED (07149975)
- Charges for KEENE RETAIL LIMITED (07149975)
- Insolvency for KEENE RETAIL LIMITED (07149975)
- More for KEENE RETAIL LIMITED (07149975)
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) |
---|---|---|---|
08 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jul 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Jun 2020 | AD01 | Registered office address changed from Church House 13-15 Regent Street Nottingham NG1 5BS to 22 Regent Street Nottingham NG1 5BQ on 16 June 2020 | |
14 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2019 | |
17 Jan 2019 | LIQ10 | Removal of liquidator by court order | |
02 Jul 2018 | LIQ02 | Statement of affairs | |
02 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2018 | AD01 | Registered office address changed from Unit 9 Old Hall Mills Business Park Little Eaton Derbyshire DE21 5EJ England to Church House 13-15 Regent Street Nottingham NG1 5BS on 13 June 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
21 Feb 2018 | PSC07 | Cessation of Barbara Fibiger as a person with significant control on 20 February 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
28 Jul 2017 | PSC01 | Notification of Barbara Fibiger as a person with significant control on 6 April 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Dec 2016 | AD01 | Registered office address changed from Old Hall Mill Old Hall Mills Business Park Little Eaton Derby Derbyshire DE21 5EJ to Unit 9 Old Hall Mills Business Park Little Eaton Derbyshire DE21 5EJ on 14 December 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
03 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 May 2015 | MR01 | Registration of charge 071499750001, created on 20 May 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
20 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
07 Mar 2013 | CH01 | Director's details changed for Mr Alan Quinby on 1 February 2013 |