- Company Overview for ALEXICA LIMITED (04369831)
- Filing history for ALEXICA LIMITED (04369831)
- People for ALEXICA LIMITED (04369831)
- Insolvency for ALEXICA LIMITED (04369831)
- More for ALEXICA LIMITED (04369831)
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
|
|
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
|
|
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 |