RETAIL SERVICES (DISPLAY) LIMITED
Status | DISSOLVED |
Company No. | 05813304 |
Category | Private Limited Company |
Incorporated | 11 May 2006 |
Age | 18 years, 25 days |
Jurisdiction | England Wales |
Dissolution | 15 Oct 2019 |
Years | 4 years, 7 months, 21 days |
SUMMARY
RETAIL SERVICES (DISPLAY) LIMITED is an dissolved private limited company with number 05813304. It was incorporated 18 years, 25 days ago, on 11 May 2006 and it was dissolved 4 years, 7 months, 21 days ago, on 15 October 2019. The company address is West House West House, Halifax, HX1 1EB, West Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type dormant
Date: 24 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type dormant
Date: 15 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jan 2017
Action Date: 19 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058133040001
Charge creation date: 2017-01-19
Documents
Accounts with accounts type dormant
Date: 30 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Termination director company with name termination date
Date: 29 Nov 2015
Action Date: 27 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Jonathan Dixon
Termination date: 2015-11-27
Documents
Appoint person director company with name date
Date: 29 Nov 2015
Action Date: 27 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Waddle
Appointment date: 2015-11-27
Documents
Appoint person director company with name date
Date: 29 Nov 2015
Action Date: 27 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-27
Officer name: Mr Karl Haydon Chandler
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type dormant
Date: 09 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type dormant
Date: 04 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Accounts with accounts type dormant
Date: 29 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 24 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Accounts with accounts type dormant
Date: 24 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Change registered office address company with date old address
Date: 06 May 2011
Action Date: 06 May 2011
Category: Address
Type: AD01
Old address: the Office High Stones High Stones Road Cragg Vale Hebden Bridge West Yorkshire HX7 5TU
Change date: 2011-05-06
Documents
Certificate change of name company
Date: 14 Feb 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed display equipment LIMITED\certificate issued on 14/02/11
Documents
Change of name notice
Date: 14 Feb 2011
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 13 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination secretary company with name
Date: 07 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Dixon
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Jonathan Dixon
Change date: 2010-06-01
Documents
Change person secretary company with change date
Date: 04 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susan Denise Dixon
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Jonathan Dixon
Change date: 2009-10-02
Documents
Accounts with accounts type dormant
Date: 07 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; full list of members
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / james dixon / 27/05/2009
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed susan denise dixon
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary helen crawshaw
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 31/12/06
Documents
Legacy
Date: 10 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 10/01/07 from: holmfield industrial estate holmfield halifax west yorkshire HX2 9TN
Documents
Some Companies
ASKARIS INFORMATION TECHNOLOGY LIMITED
UNIT 10,STOCKTON-ON-TEES,TS19 0GA
Number: | 07072365 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MAZARS NEVILLE RUSSELL,67 NEWHALL STREET,B3 1NG
Number: | 00424298 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CAMBURGH HOUSE,CANTERBURY,CT1 3DN
Number: | 07761467 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAVOUR PREMIUM BRANDS LIMITED
BANK HOUSE 71 DALE STREET,ROCHDALE,OL16 3NJ
Number: | 11657240 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 THURNCOURT ROAD,LEICESTER,LE5 2NF
Number: | OC424926 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
TOM BAGLEY GROUNDWORKS LIMITED
EBENEZER HOUSE,NEWCASTLE UNDER LYME,ST5 2BE
Number: | 07752080 |
Status: | ACTIVE |
Category: | Private Limited Company |