GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, November 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Pighue Lane Liverpool Merseyside L7 9QA England on 9th April 2020 to 38 De Montfort Street Leicester LE1 7GS
filed on: 9th, April 2020
|
address |
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 068651920010
filed on: 6th, February 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068651920009 in full
filed on: 28th, January 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068651920008 in full
filed on: 28th, January 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068651920006 in full
filed on: 28th, January 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068651920005 in full
filed on: 23rd, January 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 23rd, January 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 068651920011, created on 20th December 2019
filed on: 22nd, December 2019
|
mortgage |
Free Download
(50 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 17th, December 2019
|
resolution |
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on 30th November 2018
filed on: 11th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th November 2018
filed on: 11th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th November 2019
filed on: 21st, November 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st July 2019 from 31st January 2019
filed on: 22nd, October 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Tj Hughes Hughes House London Road Liverpool Merseyside L3 8JA on 12th March 2019 to 1 Pighue Lane Liverpool Merseyside L7 9QA
filed on: 12th, March 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 068651920010, created on 8th March 2019
filed on: 8th, March 2019
|
mortgage |
Free Download
(59 pages)
|
AA |
Full accounts for the period ending 31st January 2018
filed on: 6th, November 2018
|
accounts |
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 6th June 2018: 2307692.00 GBP
filed on: 25th, June 2018
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 068651920009, created on 6th June 2018
filed on: 25th, June 2018
|
mortgage |
Free Download
(57 pages)
|
TM01 |
Director's appointment terminated on 31st March 2018
filed on: 11th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st January 2017
filed on: 7th, November 2017
|
accounts |
Free Download
(31 pages)
|
TM02 |
Secretary's appointment terminated on 21st July 2017
filed on: 21st, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th July 2017
filed on: 11th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th July 2017
filed on: 11th, July 2017
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 3rd, February 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068651920007 in full
filed on: 3rd, February 2017
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association, Resolution, Resolution of varying share rights or name
filed on: 5th, January 2017
|
resolution |
Free Download
(31 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, January 2017
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 28th November 2016: 2307692.00 GBP
filed on: 9th, December 2016
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st January 2016
filed on: 9th, November 2016
|
accounts |
Free Download
(31 pages)
|
MR01 |
Registration of charge 068651920008, created on 17th August 2016
filed on: 6th, September 2016
|
mortgage |
Free Download
(56 pages)
|
MR01 |
Registration of charge 068651920006, created on 17th August 2016
filed on: 1st, September 2016
|
mortgage |
Free Download
(56 pages)
|
MR01 |
Registration of charge 068651920007, created on 16th August 2016
filed on: 1st, September 2016
|
mortgage |
Free Download
(56 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th May 2016
filed on: 27th, June 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 27th June 2016: 1500000.00 GBP
|
capital |
|
MR01 |
Registration of charge 068651920005, created on 16th December 2015
filed on: 21st, December 2015
|
mortgage |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st January 2015
filed on: 7th, November 2015
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th May 2015
filed on: 23rd, June 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st January 2014
filed on: 1st, October 2014
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th May 2014
filed on: 12th, May 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 12th May 2014: 1500000.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 9th May 2014: 1500000.00 GBP
filed on: 9th, May 2014
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 26th January 2013
filed on: 13th, August 2013
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2013
filed on: 1st, July 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts made up to 28th January 2012
filed on: 30th, October 2012
|
accounts |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 11th, May 2012
|
resolution |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2012
filed on: 2nd, May 2012
|
annual return |
Free Download
(5 pages)
|
AP03 |
On 16th April 2012, company appointed a new person to the position of a secretary
filed on: 16th, April 2012
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st March 2012 to 31st January 2012
filed on: 17th, November 2011
|
accounts |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 11th, November 2011
|
mortgage |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 8th November 2011
filed on: 8th, November 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th November 2011
filed on: 7th, November 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Block E Bridge Industrial Estate Speke Hall Road Liverpool L24 9WD on 8th September 2011
filed on: 8th, September 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 23rd, June 2011
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 31st March 2011 director's details were changed
filed on: 11th, May 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2011
filed on: 11th, May 2011
|
annual return |
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, May 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed home xtra stores LTDcertificate issued on 03/05/11
filed on: 3rd, May 2011
|
change of name |
Free Download
(2 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 11th, April 2011
|
mortgage |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 7th, October 2010
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 20th, September 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2010
filed on: 17th, June 2010
|
annual return |
Free Download
(14 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 7th, January 2010
|
mortgage |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, January 2010
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, April 2009
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 31st, March 2009
|
incorporation |
Free Download
(18 pages)
|