About

Registered Number: 05023341
Date of Incorporation: 22/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/12/2015 (8 years and 3 months ago)
Registered Address: JONES LOWNDES DWYER LLP, 4 The Stables Wilmslow Road Didsbury, Manchester, M20 5PG

 

Based in Manchester, Detail 2 Retail Ltd was founded on 22 January 2004, it has a status of "Dissolved". There are no directors listed for Detail 2 Retail Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 25 September 2015
4.68 - Liquidator's statement of receipts and payments 01 April 2015
4.68 - Liquidator's statement of receipts and payments 09 October 2014
4.68 - Liquidator's statement of receipts and payments 28 March 2014
4.68 - Liquidator's statement of receipts and payments 04 October 2013
4.68 - Liquidator's statement of receipts and payments 04 April 2013
4.68 - Liquidator's statement of receipts and payments 03 October 2012
4.68 - Liquidator's statement of receipts and payments 28 March 2012
4.68 - Liquidator's statement of receipts and payments 05 October 2011
4.68 - Liquidator's statement of receipts and payments 29 March 2011
4.68 - Liquidator's statement of receipts and payments 14 October 2010
RESOLUTIONS - N/A 25 September 2009
RESOLUTIONS - N/A 25 September 2009
4.20 - N/A 25 September 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 25 September 2009
287 - Change in situation or address of Registered Office 09 September 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 26 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
363a - Annual Return 12 February 2007
288a - Notice of appointment of directors or secretaries 06 July 2006
AA - Annual Accounts 22 June 2006
363a - Annual Return 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
AA - Annual Accounts 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
287 - Change in situation or address of Registered Office 17 May 2005
363s - Annual Return 11 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2004
225 - Change of Accounting Reference Date 17 August 2004
288c - Notice of change of directors or secretaries or in their particulars 08 April 2004
288c - Notice of change of directors or secretaries or in their particulars 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2004
287 - Change in situation or address of Registered Office 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
NEWINC - New incorporation documents 22 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.