BEST PRICE RETAIL AND WHOLESALE LIMITED

Atlantic Business Centre Atlantic Business Centre, Altrincham, WA14 5NQ
StatusLIQUIDATION
Company No.07038451
CategoryPrivate Limited Company
Incorporated12 Oct 2009
Age14 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

BEST PRICE RETAIL AND WHOLESALE LIMITED is an liquidation private limited company with number 07038451. It was incorporated 14 years, 7 months, 10 days ago, on 12 October 2009. The company address is Atlantic Business Centre Atlantic Business Centre, Altrincham, WA14 5NQ.



Company Fillings

Liquidation disclaimer notice

Date: 15 Nov 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Address

Type: AD01

Old address: 8 & 9 Lyndean Industrial Estate Felixstowe Road London SE2 9SG England

Change date: 2023-11-15

New address: Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change account reference date company current extended

Date: 28 Apr 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA01

New date: 2023-07-31

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2022

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Address

Type: AD01

New address: 8 & 9 Lyndean Industrial Estate Felixstowe Road London SE2 9SG

Change date: 2019-04-08

Old address: Unit 8 & 9 Lyndean Industrial Estate Felixstowe Road London SE2 9QW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Address

Type: AD01

New address: Unit 8 & 9 Lyndean Industrial Estate Felixstowe Road London SE2 9QW

Change date: 2019-04-08

Old address: Unit 9 Lyndean Industrial Estate Felixstowe Road Abbeywood London SE2 9SG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2018

Action Date: 19 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Om Thapa

Notification date: 2017-11-19

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2018

Action Date: 19 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Deepak Shrestha

Notification date: 2017-11-19

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2018

Action Date: 19 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-19

Psc name: Pradeep Tulachan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2017

Action Date: 19 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pradeep Tulachan

Termination date: 2017-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2017

Action Date: 18 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-18

Officer name: Mr Deepak Kumar Shrestha

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2017

Action Date: 18 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-18

Officer name: Mr Om Thapa

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Om-Bahadur Thapa

Termination date: 2016-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-04

Officer name: Deepak Kumar Shrestha

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pradeep Tulachan

Appointment date: 2016-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lila Sherchan

Termination date: 2016-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Deepak Kumar Shrestha

Change date: 2015-06-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Om-Bahadur Thapa

Change date: 2015-06-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Deepak Kumar Shrestha

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lila Sherchan

Change date: 2014-05-15

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Om-Bahadur Thapa

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-02

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lila Sherchan

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Durga Sherchan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2011

Action Date: 23 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-23

Officer name: Durga Sherchan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Apr 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 12 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-12

Documents

View document PDF

Legacy

Date: 30 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2010

Action Date: 30 Apr 2010

Category: Address

Type: AD01

Old address: 26 Boneta Road London SE18 5NG United Kingdom

Change date: 2010-04-30

Documents

View document PDF

Incorporation company

Date: 12 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

26 CHURCH STREET MANAGEMENT COMPANY LIMITED

C/O THE HAY GROUP BERKELEY HOUSE,EXETER,EX1 1PZ

Number:08691829
Status:ACTIVE
Category:Private Limited Company

CELESTE TECHNOLOGY LTD

FOURTH FLOOR,LONDON,WC1E 6HA

Number:11241206
Status:ACTIVE
Category:Private Limited Company

FELTECH TELEVISION LIMITED

5 HOMEWOOD ROAD,ST. ALBANS,AL1 4BE

Number:03028575
Status:ACTIVE
Category:Private Limited Company

FMR ELECTRICAL LTD

UNIT 23 ST. JAMES AVENUE,GLASGOW,G74 5QD

Number:SC625855
Status:ACTIVE
Category:Private Limited Company

NIXMONT UNIVERSAL L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL023009
Status:ACTIVE
Category:Limited Partnership

PW SUPPLIES LIMITED

PLUMBWISEWALES,NEATH,SA10 6RF

Number:07325855
Status:ACTIVE
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