Advanced company searchLink opens in new window

WORTH RETAIL LIMITED

Company number 08532408

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)
17 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 18 December 2018
05 Jan 2018 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 5 January 2018
03 Jan 2018 LIQ02 Statement of affairs
03 Jan 2018 600 Appointment of a voluntary liquidator
03 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-19
20 Jun 2017 CS01 Confirmation statement made on 16 May 2017 with updates
17 Jun 2017 CH01 Director's details changed for Mr Alexander James Macellan Johns on 1 May 2017
05 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
14 Oct 2016 AP01 Appointment of Marcus Terry Fox as a director on 1 August 2016
05 Jul 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,131
19 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
16 Jul 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,131
16 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 November 2014
  • GBP 1,131
09 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2015 AA Total exemption small company accounts made up to 31 May 2014
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,100
09 Jun 2014 SH08 Change of share class name or designation
09 Jun 2014 SH01 Statement of capital following an allotment of shares on 13 February 2014
  • GBP 1,100.00
09 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Sep 2013 AA01 Current accounting period extended from 31 January 2014 to 31 May 2014
31 May 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 January 2014
16 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted