RTG RETAIL LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

31/07/2431 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/07/2429 July 2024 Registered office address changed from 1st Floor, Merchants Quay Ashley Lane Shipley BD17 7DB England to Suite 501, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-29

View Document

29/07/2429 July 2024 Statement of affairs

View Document

29/07/2429 July 2024 Appointment of a voluntary liquidator

View Document

29/07/2429 July 2024 Resolutions

View Document

17/05/2417 May 2024 Compulsory strike-off action has been suspended

View Document

17/05/2417 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

20/04/2320 April 2023 Registration of charge 080095370001, created on 2023-04-04

View Document

24/02/2324 February 2023 Appointment of Mr Paul Ian Hanson as a director on 2023-02-24

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

24/02/2324 February 2023 Cessation of Anne Lesley Davies as a person with significant control on 2023-02-23

View Document

24/02/2324 February 2023 Notification of Tcfc Retail Ltd as a person with significant control on 2023-02-23

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

30/07/2130 July 2021 Registered office address changed from 97 -99 Pegholme Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP United Kingdom to 1st Floor, Merchants Quay Ashley Lane Shipley BD17 7DB on 2021-07-30

View Document

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

13/01/2013 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MS ANNE LESLEY DAVIES / 27/03/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE LESLEY DAVIES / 27/03/2019

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 97-99 PEGHOLME WHARFEBANK BUSINESS CENTRE ILKLEY ROAD OTLEY WEST YORKSHIRE LS21 3JP ENGLAND

View Document

12/09/1812 September 2018 ADOPT ARTICLES 01/09/2018

View Document

18/07/1818 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

15/06/1715 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/03/1629 March 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 9 FENTON STREET BURLEY IN WHARFEDALE ILKLEY WEST YORKSHIRE LS29 7EX

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/03/1528 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/04/1424 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/03/1328 March 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

12/07/1212 July 2012 CURREXT FROM 31/03/2013 TO 30/04/2013

View Document

28/03/1228 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company