- Company Overview for AMICUS PEST CONTROL LIMITED (06995822)
- Filing history for AMICUS PEST CONTROL LIMITED (06995822)
- People for AMICUS PEST CONTROL LIMITED (06995822)
- Insolvency for AMICUS PEST CONTROL LIMITED (06995822)
- More for AMICUS PEST CONTROL LIMITED (06995822)
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 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2022 | |
19 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2021 | |
17 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2020 | |
28 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2019 | |
11 Sep 2019 | LIQ10 | Removal of liquidator by court order | |
02 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2018 | |
26 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2017 | |
10 Jan 2017 | AD01 | Registered office address changed from , 2 Hartsholme Drive, Swanpool, Lincoln, Lincolnshire, LN6 0HF to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 10 January 2017 | |
05 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
05 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
12 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 5 April 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 5 April 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
02 Dec 2013 | AA | Accounts for a dormant company made up to 5 April 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
25 Aug 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
05 Apr 2012 | AA | Accounts for a dormant company made up to 5 April 2012 | |
30 Mar 2012 | TM01 | Termination of appointment of Luke Clements as a director | |
19 Sep 2011 | AA | Accounts for a dormant company made up to 5 April 2011 | |
18 Sep 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders |