Advanced company searchLink opens in new window

AMICUS PEST CONTROL LIMITED

Company number 06995822

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-19
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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