Advanced company searchLink opens in new window

SIX COUNTIES DISTRIBUTION LIMITED

Company number 05376015

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-02
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
  • GBP 100
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