- Company Overview for APPLIANCE CITY LTD (05839129)
- Filing history for APPLIANCE CITY LTD (05839129)
- People for APPLIANCE CITY LTD (05839129)
- Insolvency for APPLIANCE CITY LTD (05839129)
- More for APPLIANCE CITY LTD (05839129)
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
|
|
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
|
|
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
|
|
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
|
|
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 |