Advanced company searchLink opens in new window

DEFINITION RETAIL LIMITED

Company number 13286981

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)
15 Feb 2024 LIQ02 Statement of affairs
15 Feb 2024 600 Appointment of a voluntary liquidator
15 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-05
05 Feb 2024 AD01 Registered office address changed from 12 Prospect House Colliery Close Staveley Chesterfield S43 3QE England to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 5 February 2024
27 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 22 March 2023
21 Dec 2023 PSC02 Notification of Lal13 Ltd as a person with significant control on 31 December 2022
21 Dec 2023 PSC07 Cessation of Jds50 Limited as a person with significant control on 31 December 2022
19 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
29 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
18 Sep 2023 AA Unaudited abridged accounts made up to 31 March 2022
06 Sep 2023 AD01 Registered office address changed from Unit 2 Millfield Lane Trading Estate Nether Poppleton York YO26 6PB England to 12 Prospect House Colliery Close Staveley Chesterfield S43 3QE on 6 September 2023
11 May 2023 DISS40 Compulsory strike-off action has been discontinued
10 May 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 27/12/2023
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
30 Nov 2021 MR01 Registration of charge 132869810001, created on 25 November 2021
24 May 2021 AD01 Registered office address changed from 32a Albion Street Castleford WF10 1EN England to Unit 2 Millfield Lane Trading Estate Nether Poppleton York YO26 6PB on 24 May 2021
23 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-23
  • GBP 1