ALL RETAIL LIMITED
Status | ADMINISTRATION |
Company No. | 06534618 |
Category | Private Limited Company |
Incorporated | 14 Mar 2008 |
Age | 16 years, 2 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
ALL RETAIL LIMITED is an administration private limited company with number 06534618. It was incorporated 16 years, 2 months, 18 days ago, on 14 March 2008. The company address is Ground Floor Seneca House Links Point Ground Floor Seneca House Links Point, Blackpool, FY4 2FF, Lancashire.
Company Fillings
Liquidation in administration progress report
Date: 26 May 2024
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 12 Oct 2023
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 02 Sep 2023
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 15 Apr 2023
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration statement of affairs with form attached
Date: 21 Oct 2022
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA/AM02SOC
Documents
Liquidation administration notice deemed approval of proposals
Date: 07 Oct 2022
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 21 Sep 2022
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration appointment of administrator
Date: 15 Sep 2022
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-14
New address: Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF
Old address: Davrom House 21 Lyons Road Trafford Park Manchester M17 1RN England
Documents
Termination director company with name termination date
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gail Stephanie Gabbie
Termination date: 2022-07-29
Documents
Confirmation statement with no updates
Date: 19 Jul 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Change person director company with change date
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Sidebotham
Change date: 2021-11-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Oct 2021
Action Date: 12 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065346180003
Charge creation date: 2021-10-12
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Accounts amended with accounts type total exemption full
Date: 19 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AAMD
Made up date: 2020-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jan 2021
Action Date: 15 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-01-15
Charge number: 065346180002
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Appoint person director company with name date
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Sidebotham
Appointment date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 23 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Change person director company with change date
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roy Anthony Gabbie
Change date: 2018-03-23
Documents
Change person director company with change date
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-23
Officer name: Mrs Gail Stephanie Gabbie
Documents
Change account reference date company current extended
Date: 07 Jun 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Address
Type: AD01
New address: Davrom House 21 Lyons Road Trafford Park Manchester M17 1RN
Change date: 2017-02-22
Old address: 7 Bailey Road Trafford Park Manchester M17 1SA
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 09 May 2014
Action Date: 09 May 2014
Category: Address
Type: AD01
Old address: Rh+D Ledson Road Roundthorn Industrial Estate Manchester Greater Manchester M23 9GP
Change date: 2014-05-09
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 14 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-14
Documents
Appoint person director company with name
Date: 12 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gail Stephanie Gabbie
Documents
Termination secretary company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janet Lee
Documents
Termination director company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dennis Lee
Documents
Appoint person director company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roy Anthony Gabbie
Documents
Legacy
Date: 09 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2012
Action Date: 14 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-14
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 14 Apr 2011
Action Date: 13 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-13
Officer name: Mr Dennis Lee
Documents
Change person secretary company with change date
Date: 14 Apr 2011
Action Date: 13 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Janet Ann Lee
Change date: 2011-04-13
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2011
Action Date: 14 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-14
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 14 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-14
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dennis Lee
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/09; full list of members
Documents
Some Companies
PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11411404 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVON FINANCIAL SOLUTIONS LIMITED
97 JOHN RUSKIN STREET,LONDON,SE5 0XH
Number: | 09690549 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRONTLINE GROWTH CONSULTING LTD
FLAT 1,LONDON,N1 7JH
Number: | 11367776 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANDLORDS ACCOUNTANCY SOLUTIONS LTD
143 EASTFIELD ROAD,PETERBOROUGH,PE1 4AU
Number: | 10195955 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKLAND HOMES (BRISTOL) LIMITED
C V ROSS & CO LIMITED UNIT 1, OFFICE 1,BRISTOL,BS30 8XT
Number: | 11397296 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JULIET CLOSE,NUNEATON,CV11 6NS
Number: | 10875990 |
Status: | ACTIVE |
Category: | Private Limited Company |