Retail Services (Merchandising) Ltd

DataGardener
dissolved
Unknown

Retail Services (merchandising) Ltd

05050776Private Limited With Share Capital

Moorend House Snelsins Lane, Cleckheaton, West Yorkshire, BS193UE
Incorporated

20/02/2004

Company Age

22 years

Directors

3

Employees

SIC Code

71121

Risk

not scored

Company Overview

Registration, classification & business activity

Retail Services (merchandising) Ltd (05050776) is a private limited with share capital incorporated on 20/02/2004 (22 years old) and registered in west yorkshire, BS193UE. The company operates under SIC code 71121 - engineering design activities for industrial process and production.

Private Limited With Share Capital
SIC: 71121
Unknown
Incorporated 20/02/2004
BS193UE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

5

Shareholders

1

CCJs

Board of Directors

3

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

96
Gazette Dissolved Liquidation
Category:Gazette
Date:07-10-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:07-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-04-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:24-03-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:19-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-02-2019
Resolution
Category:Resolution
Date:19-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2016
Capital Allotment Shares
Category:Capital
Date:16-12-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:09-12-2015
Memorandum Articles
Category:Incorporation
Date:09-12-2015
Resolution
Category:Resolution
Date:09-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2013
Legacy
Category:Mortgage
Date:03-04-2013
Legacy
Category:Mortgage
Date:28-03-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:30-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2013
Resolution
Category:Resolution
Date:08-01-2013
Resolution
Category:Resolution
Date:08-01-2013
Capital Allotment Shares
Category:Capital
Date:07-01-2013
Capital Name Of Class Of Shares
Category:Capital
Date:07-01-2013
Statement Of Companys Objects
Category:Change Of Constitution
Date:07-01-2013
Resolution
Category:Resolution
Date:07-01-2013
Resolution
Category:Resolution
Date:07-01-2013
Capital Alter Shares Subdivision
Category:Capital
Date:07-01-2013
Resolution
Category:Resolution
Date:07-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2011
Legacy
Category:Mortgage
Date:07-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2011
Resolution
Category:Resolution
Date:01-12-2010
Capital Allotment Shares
Category:Capital
Date:01-12-2010
Legacy
Category:Mortgage
Date:27-11-2010
Termination Director Company With Name
Category:Officers
Date:06-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:22-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:22-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2009
Termination Secretary Company With Name
Category:Officers
Date:14-10-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:14-10-2009
Legacy
Category:Mortgage
Date:29-09-2009
Legacy
Category:Officers
Date:20-09-2009
Legacy
Category:Mortgage
Date:29-08-2009
Legacy
Category:Officers
Date:27-05-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-05-2009
Legacy
Category:Officers
Date:12-03-2009
Legacy
Category:Officers
Date:10-03-2009
Legacy
Category:Annual Return
Date:02-03-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:20-01-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-09-2008
Legacy
Category:Annual Return
Date:21-02-2008
Legacy
Category:Annual Return
Date:18-04-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-04-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-08-2006
Legacy
Category:Annual Return
Date:05-04-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-07-2005
Legacy
Category:Accounts
Date:26-07-2005
Legacy
Category:Annual Return
Date:14-03-2005
Incorporation Company
Category:Incorporation
Date:20-02-2004

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2019
Filing Date08/06/2018
Latest Accounts31/12/2017

Trading Addresses

Holmfield Industrial Estate, Holmfield, Halifax, West Yorkshire, HX29TN
Moorend House Snelsins Lane, Cleckheaton, West Yorkshire Bs19 3Ue, BS193UERegistered

Related Companies

1

Contact

Moorend House Snelsins Lane, Cleckheaton, West Yorkshire, BS193UE