Advanced company searchLink opens in new window

APPLIANCE CITY LTD

Company number 05839129

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)
21 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 12 June 2023
09 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 12 June 2022
09 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 12 June 2021
12 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 12 June 2020
07 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 12 June 2019
18 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 12 June 2018
27 Jun 2017 AD01 Registered office address changed from Watery Lane Middleway Bordsley Birmingham B9 4EH to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 27 June 2017
23 Jun 2017 LIQ02 Statement of affairs
23 Jun 2017 600 Appointment of a voluntary liquidator
23 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-13
08 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
24 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
08 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
24 May 2016 AA Total exemption small company accounts made up to 31 August 2015
17 May 2016 CH01 Director's details changed for Brendan John Molloy on 13 May 2016
17 May 2016 CH01 Director's details changed for Brendan John Molloy on 13 May 2016
18 Feb 2016 TM01 Termination of appointment of Mizzella Faye Bennett as a director on 31 December 2015
08 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
19 May 2015 AA Total exemption small company accounts made up to 31 August 2014
21 Aug 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
21 Aug 2014 CH01 Director's details changed for Brendan John Molloy on 4 July 2014
03 Jul 2014 CH01 Director's details changed for Mizzella Faye Bennett on 1 December 2013
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013