B2B & RETAIL LIMITED

Units 13 To 15 Brewery Yard Deva City Office Park Trinity Way, Salford, M3 7BB, Manchester
StatusDISSOLVED
Company No.07884533
CategoryPrivate Limited Company
Incorporated16 Dec 2011
Age12 years, 5 months, 7 days
JurisdictionEngland Wales
Dissolution19 Sep 2018
Years5 years, 8 months, 4 days

SUMMARY

B2B & RETAIL LIMITED is an dissolved private limited company with number 07884533. It was incorporated 12 years, 5 months, 7 days ago, on 16 December 2011 and it was dissolved 5 years, 8 months, 4 days ago, on 19 September 2018. The company address is Units 13 To 15 Brewery Yard Deva City Office Park Trinity Way, Salford, M3 7BB, Manchester.



Company Fillings

Gazette dissolved liquidation

Date: 19 Sep 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jun 2017

Action Date: 17 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-04-17

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 07 Jun 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2016

Action Date: 20 May 2016

Category: Address

Type: AD01

New address: Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB

Old address: Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB

Change date: 2016-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Address

Type: AD01

Old address: 349 Bury Old Road Prestwich Manchester M25 1PY

Change date: 2016-04-28

New address: Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Address

Type: AD01

New address: 349 Bury Old Road Prestwich Manchester M25 1PY

Change date: 2016-01-05

Old address: 19 Leicester Road Salford Manchester M7 4AS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 01 Sep 2015

Action Date: 23 Jul 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2015-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 05 Aug 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2014

Action Date: 15 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-15

Officer name: Osher Herman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Osher Herman

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shmuel Levison

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osher Heimann

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shmuel Levison

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Gazette notice compulsary

Date: 16 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2012

Action Date: 07 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Osker Heimann

Change date: 2012-08-07

Documents

View document PDF

Appoint person director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Osker Heimann

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brocho Shulman Rottenberg

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2012

Action Date: 26 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-26

Old address: 5 Oakham Mews Salford M7 4JP England

Documents

View document PDF

Incorporation company

Date: 16 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

207 & 209 BRENTWOOD ROAD LIMITED

1 HIGH ROAD,BROXBOURNE,EN10 7HP

Number:06730350
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ARCHGEO LIMITED

UNIT 1, FOREST HOUSE BUSINESS CENTRE,LONDON,E11 1HT

Number:11283923
Status:ACTIVE
Category:Private Limited Company

AUTHENTIC DELIGHT LTD

3 BROOKS PARADE,ILFORD,IG3 9RT

Number:11617877
Status:ACTIVE
Category:Private Limited Company

HALLS ONLINE SERVICES LTD

10 THORSBY AVENUE,HYDE,SK14 5PH

Number:09937890
Status:ACTIVE
Category:Private Limited Company

KKB FOODS LIMITED

2 PARK HILL GARDENS,SHEFFIELD,S26 4WL

Number:08873909
Status:ACTIVE
Category:Private Limited Company

PARDIS MANAGEMENT CONSULTANCY LTD

205 CRESCENT ROAD,NEW BARNET,EN4 8SB

Number:07853219
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