Advanced company searchLink opens in new window

ALEXICA LIMITED

Company number 04369831

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)
17 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
07 Jan 2015 600 Appointment of a voluntary liquidator
07 Jan 2015 LIQ MISC OC Court order INSOLVENCY:court order re. Replacement of liquidator
07 Jan 2015 4.40 Notice of ceasing to act as a voluntary liquidator
20 Aug 2014 AD01 Registered office address changed from Monksfield Lane Newlands Malvern Worcestershire WR13 5BB to Yorkshire House 18 Chapel Street Liverpool L3 9AG on 20 August 2014
15 Aug 2014 4.20 Statement of affairs with form 4.19
15 Aug 2014 600 Appointment of a voluntary liquidator
15 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-06
21 Jul 2014 AP01 Appointment of Mrs Jayne Gibbs as a director on 17 July 2014
17 Jul 2014 TM01 Termination of appointment of Christopher Michael Gibbs as a director on 19 May 2014
11 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
27 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
18 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
04 May 2012 AA Total exemption small company accounts made up to 29 February 2012
09 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
23 May 2011 AA Total exemption small company accounts made up to 28 February 2011
15 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
08 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
02 Mar 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Christopher Gibbs on 2 March 2010
02 Feb 2010 AA Total exemption small company accounts made up to 28 February 2009
16 Feb 2009 363a Return made up to 08/02/09; full list of members
11 Sep 2008 AA Total exemption small company accounts made up to 29 February 2008
28 Aug 2008 287 Registered office changed on 28/08/2008 from a w walker & co cannon house 2255 coventry road sheldon birmingham west midlands B26 3NX