365 Retail Property Care Ltd was founded on 05 March 2008 and are based in Leeds in West Yorkshire, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at this business. There is only one director listed for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMSON, Michelle Ann | 10 March 2008 | 18 April 2008 | 1 |
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 30 October 2017 | |
4.68 - Liquidator's statement of receipts and payments | 26 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 22 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 27 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 17 September 2013 | |
4.68 - Liquidator's statement of receipts and payments | 16 July 2013 | |
4.68 - Liquidator's statement of receipts and payments | 23 January 2013 | |
4.20 - N/A | 23 July 2012 | |
RESOLUTIONS - N/A | 30 August 2011 | |
RESOLUTIONS - N/A | 30 August 2011 | |
AD01 - Change of registered office address | 30 August 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 August 2011 | |
AR01 - Annual Return | 04 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 April 2011 | |
AP01 - Appointment of director | 18 March 2011 | |
MG01 - Particulars of a mortgage or charge | 15 February 2011 | |
TM01 - Termination of appointment of director | 14 February 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AR01 - Annual Return | 31 March 2010 | |
AA - Annual Accounts | 23 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 November 2009 | |
MG01 - Particulars of a mortgage or charge | 18 November 2009 | |
288b - Notice of resignation of directors or secretaries | 18 August 2009 | |
288b - Notice of resignation of directors or secretaries | 18 August 2009 | |
288a - Notice of appointment of directors or secretaries | 18 August 2009 | |
363a - Annual Return | 21 May 2009 | |
395 - Particulars of a mortgage or charge | 27 June 2008 | |
287 - Change in situation or address of Registered Office | 24 April 2008 | |
RESOLUTIONS - N/A | 22 April 2008 | |
288b - Notice of resignation of directors or secretaries | 22 April 2008 | |
288a - Notice of appointment of directors or secretaries | 22 April 2008 | |
288a - Notice of appointment of directors or secretaries | 22 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 April 2008 | |
123 - Notice of increase in nominal capital | 22 April 2008 | |
288a - Notice of appointment of directors or secretaries | 03 April 2008 | |
288b - Notice of resignation of directors or secretaries | 17 March 2008 | |
288a - Notice of appointment of directors or secretaries | 11 March 2008 | |
288a - Notice of appointment of directors or secretaries | 11 March 2008 | |
288b - Notice of resignation of directors or secretaries | 07 March 2008 | |
NEWINC - New incorporation documents | 05 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 February 2011 | Outstanding |
N/A |
Debenture | 16 November 2009 | Fully Satisfied |
N/A |
All assets debenture | 23 June 2008 | Fully Satisfied |
N/A |