About

Registered Number: 06524601
Date of Incorporation: 05/03/2008 (16 years and 1 month ago)
Company Status: Liquidation
Registered Address: City Mills Peel Street, Morley, Leeds, West Yorkshire, LS27 8QL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, Michelle Ann 10 March 2008 18 April 2008 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.