Advanced company searchLink opens in new window

RETIG LTD

Company number 09796351

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)
06 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 3 October 2023
20 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023
14 Oct 2022 600 Appointment of a voluntary liquidator
04 Oct 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
05 May 2022 AM10 Administrator's progress report
22 Feb 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 22 February 2022
13 Dec 2021 TM01 Termination of appointment of Matthew Neil Morgan as a director on 7 December 2021
13 Dec 2021 TM01 Termination of appointment of Thomas Philip Newby as a director on 7 December 2021
09 Nov 2021 AM10 Administrator's progress report
08 Nov 2021 AM19 Notice of extension of period of Administration
07 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 September 2021
01 Jul 2021 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 1 July 2021
07 May 2021 AM10 Administrator's progress report
15 Feb 2021 AM02 Statement of affairs with form AM02SOA
24 Dec 2020 AM07 Result of meeting of creditors
03 Dec 2020 AM03 Statement of administrator's proposal
03 Nov 2020 AD01 Registered office address changed from Fifth Floor Lombard House 145 Great Charles Street Birmingham B3 3LP England to 1 Kings Avenue Winchmore Hill London N21 3NA on 3 November 2020
26 Oct 2020 AM01 Appointment of an administrator
14 Oct 2020 TM02 Termination of appointment of Suzanne Louise Hayward as a secretary on 1 October 2020
01 Oct 2020 TM01 Termination of appointment of Katsunori Nishida as a director on 18 September 2020
11 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with updates
01 Jun 2020 MA Memorandum and Articles of Association
01 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Mar 2020 TM01 Termination of appointment of Simon James Perkins as a director on 28 February 2020