IN SHOPS CENTRES LIMITED

KPMG KPMG, Manchester, M2 3AE
StatusDISSOLVED
Company No.01105709
CategoryPrivate Limited Company
Incorporated02 Apr 1973
Age51 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution15 Apr 2019
Years5 years, 1 month, 28 days

SUMMARY

IN SHOPS CENTRES LIMITED is an dissolved private limited company with number 01105709. It was incorporated 51 years, 2 months, 11 days ago, on 02 April 1973 and it was dissolved 5 years, 1 month, 28 days ago, on 15 April 2019. The company address is KPMG KPMG, Manchester, M2 3AE.



Company Fillings

Gazette dissolved liquidation

Date: 15 Apr 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 05 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Feb 2018

Action Date: 20 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Feb 2018

Action Date: 20 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Mar 2017

Action Date: 20 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-01-20

Documents

View document PDF

Liquidation miscellaneous

Date: 16 Jan 2017

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:secretary of state's release of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 30 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.33

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Mar 2016

Action Date: 20 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-01-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Apr 2015

Action Date: 20 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Address

Type: AD01

Old address: C/O Kpmg Llp St. James's Square Manchester M2 6DS

New address: 1 St Peter's Square Manchester M2 3AE

Change date: 2015-01-26

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Burnett

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Bonnet

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Auguste

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michel Distel

Documents

View document PDF

Termination secretary company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Gray

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Feb 2014

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 07 Feb 2014

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 07 Feb 2014

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation miscellaneous

Date: 04 Feb 2014

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:form 4.28 - certificate of appointment of two or more liquidators

Documents

View document PDF

Liquidation disclaimer notice

Date: 03 Feb 2014

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 03 Feb 2014

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 03 Feb 2014

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 03 Feb 2014

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 03 Feb 2014

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 03 Feb 2014

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 03 Feb 2014

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 03 Feb 2014

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 03 Feb 2014

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 03 Feb 2014

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 31 Jan 2014

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-31

Old address: the Geraud Centre Wholesale Fruit & Vegetable Market, Edge Lane Liverpool L13 2EJ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jan 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 30 Jan 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 30 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Christopher

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frederick Albert Fernand Bonnet

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Springall

Documents

View document PDF

Legacy

Date: 30 Sep 2011

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public record on 21/11/2011 as it was invalid or ineffective

Documents

View document PDF

Legacy

Date: 30 Sep 2011

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the register on 14/11/2011 as it was invalid

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen John Gray

Documents

View document PDF

Termination secretary company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Booker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Accounts with accounts type medium

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-03

Officer name: Jack Christopher

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-03

Officer name: Mr Andrew Burnett

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jean Paul Auguste

Change date: 2009-11-03

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michel Distel

Change date: 2009-11-03

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-03

Officer name: Charles Alexander Springall

Documents

View document PDF

Accounts with accounts type medium

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary george laws

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed julie anne booker

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type medium

Date: 07 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 17/11/05 from: the geraud centre wholesale fruit & vegetable market edge lane liverpool L13 2ET

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 31/03/04

Documents

View document PDF

Auditors resignation company

Date: 18 May 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 31/03/05

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 27/03/04 from: 8-9 northumberland street london WC2N 5DA

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 25 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

EVA KORTVELYESIOVA LIMITED

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11218545
Status:ACTIVE
Category:Private Limited Company

GAP FOOD TECHNICAL SERVICES LTD

DANCES WITH WOLVES EVESHAM MARINA,EVESHAM,WR11 3XZ

Number:10834336
Status:ACTIVE
Category:Private Limited Company

GREENWAVE LANDSCAPING LIMITED

1 WILLOW CLOSE,BRISTOL,BS41 9DT

Number:11465057
Status:ACTIVE
Category:Private Limited Company

INDIGO LANDSCAPES LTD

22 SHAWE AVENUE,NUNEATON,CV10 0EL

Number:09629771
Status:ACTIVE
Category:Private Limited Company

MELLOR WARE LIMITED

EXCHANGE PLACE STUDIO,SHEFFIELD,S2 5TR

Number:07602770
Status:ACTIVE
Category:Private Limited Company

PROSEC SECURITY (UK) LTD

109 SWAN STREET,SILEBY,LE12 7NN

Number:07033837
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source