Advanced company searchLink opens in new window

MAGISTRATES COURT RETAIL INVESTMENTS LIMITED

Company number 05931953

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2018 AD01 Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2018 DS01 Application to strike the company off the register
09 Apr 2018 AP01 Appointment of Mr Michael Julian Ingall as a director on 27 March 2018
09 Apr 2018 AP01 Appointment of Mr Jonathan Raine as a director on 27 March 2018
09 Apr 2018 AP01 Appointment of Mr Suresh Premji Gorasia as a director on 27 March 2018
06 Apr 2018 TM01 Termination of appointment of Andy James Campbell as a director on 24 March 2018
06 Apr 2018 TM02 Termination of appointment of Andy Campbell as a secretary on 24 March 2018
01 Mar 2018 AA01 Previous accounting period extended from 31 December 2017 to 28 February 2018
15 Sep 2017 AA Accounts for a small company made up to 31 December 2016
14 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
15 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
26 Jan 2016 SH20 Statement by Directors
26 Jan 2016 SH19 Statement of capital on 26 January 2016
  • GBP 1
26 Jan 2016 CAP-SS Solvency Statement dated 15/12/15
26 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Dec 2015 TM01 Termination of appointment of Stuart Paul Lyell as a director on 14 December 2015
15 Dec 2015 TM01 Termination of appointment of Jonathan Raine as a director on 14 December 2015
15 Dec 2015 TM01 Termination of appointment of Michael Julian Ingall as a director on 14 December 2015
08 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 6,000,001
08 Oct 2015 AD02 Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to Allied London, 2 Atherton Street Manchester M3 3GS
23 Jul 2015 AP01 Appointment of Mr Jonathan Raine as a director on 9 July 2015
07 Jul 2015 AA Full accounts made up to 31 December 2014