- Company Overview for SIX COUNTIES DISTRIBUTION LIMITED (05376015)
- Filing history for SIX COUNTIES DISTRIBUTION LIMITED (05376015)
- People for SIX COUNTIES DISTRIBUTION LIMITED (05376015)
- Insolvency for SIX COUNTIES DISTRIBUTION LIMITED (05376015)
- More for SIX COUNTIES DISTRIBUTION LIMITED (05376015)
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) |
---|---|---|---|
15 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 1 July 2024 | |
02 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 1 July 2023 | |
02 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 July 2022 | |
12 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
11 Jan 2022 | AD01 | Registered office address changed from C/O Tri Group 2430-2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ to 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 11 January 2022 | |
30 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 July 2021 | |
03 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 1 July 2020 | |
14 May 2019 | AD01 | Registered office address changed from First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB to C/O Tri Group 2430-2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 14 May 2019 | |
23 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 1 July 2018 | |
08 Sep 2016 | AD01 | Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA to First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 8 September 2016 | |
02 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 1 July 2015 | |
25 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
25 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2014 | AD01 | Registered office address changed from 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR United Kingdom to Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA on 18 July 2014 | |
17 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
17 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 May 2013 | AR01 |
Annual return made up to 25 February 2013 with full list of shareholders
Statement of capital on 2013-05-15
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jun 2012 | AD01 | Registered office address changed from 80 Shirehampton Road Stoke Bishop Bristol BS9 2DR on 6 June 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |