About

Registered Number: 06784106
Date of Incorporation: 06/01/2009 (15 years and 3 months ago)
Company Status: Liquidation
Registered Address: Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LW

 

Retro Grills Ltd was setup in 2009, it's status at Companies House is "Liquidation". This business has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENSON, Nicola Jane 01 October 2009 - 1
WORRALL THOMPSON, Henry Antony Cardew 01 March 2009 - 1
WORRALL THOMPSON, Jacinta Mary 01 March 2009 - 1
WILBY, David Charles 06 January 2009 31 January 2012 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Rosalyn Grace 06 January 2009 - 1
WORRELL THOMPSON, Jacinta Mary 01 March 2009 01 February 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 September 2020
LIQ01 - N/A 22 June 2020
RESOLUTIONS - N/A 17 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 17 June 2020
AA - Annual Accounts 15 June 2020
AA01 - Change of accounting reference date 13 June 2020
AA - Annual Accounts 11 May 2020
AD01 - Change of registered office address 07 May 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 13 January 2019
AA - Annual Accounts 29 October 2018
AA01 - Change of accounting reference date 28 October 2018
CH01 - Change of particulars for director 12 June 2018
CH01 - Change of particulars for director 12 June 2018
CH01 - Change of particulars for director 12 June 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 08 December 2017
AA01 - Change of accounting reference date 30 October 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 23 January 2016
CH01 - Change of particulars for director 23 January 2016
CH01 - Change of particulars for director 23 January 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 11 February 2015
TM02 - Termination of appointment of secretary 11 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 01 November 2012
AD01 - Change of registered office address 20 March 2012
TM01 - Termination of appointment of director 06 March 2012
AR01 - Annual Return 21 January 2012
AA - Annual Accounts 19 October 2011
AD01 - Change of registered office address 29 July 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 03 March 2010
AP01 - Appointment of director 03 March 2010
CH01 - Change of particulars for director 24 February 2010
AD01 - Change of registered office address 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH03 - Change of particulars for secretary 24 February 2010
123 - Notice of increase in nominal capital 10 June 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
NEWINC - New incorporation documents 06 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.