Advanced company searchLink opens in new window

PICCADILLY A 2 B LOGISTICS LIMITED

Company number 06173375

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)
04 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
04 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jul 2017 AD01 Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 4 July 2017
27 Jun 2017 600 Appointment of a voluntary liquidator
27 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-13
27 Jun 2017 LIQ02 Statement of affairs
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
05 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
05 Apr 2016 CH03 Secretary's details changed for Mrs Deborah Crouch on 5 April 2016
03 Aug 2015 AA01 Current accounting period extended from 31 May 2015 to 31 August 2015
03 Jul 2015 AAMD Amended total exemption small company accounts made up to 31 May 2013
29 Jun 2015 AA Total exemption small company accounts made up to 31 May 2014
12 May 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
09 Apr 2015 AD01 Registered office address changed from 304 High Road Benfleet SS7 5HB to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 9 April 2015
22 Apr 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
03 Apr 2014 CH01 Director's details changed for Mr Jason Peter Whitmore on 3 March 2014
08 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
22 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
20 Mar 2013 CH03 Secretary's details changed for Miss Deborah Oshaughnessy on 1 February 2013
05 May 2012 AA Total exemption small company accounts made up to 31 May 2011
16 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
20 Jul 2011 AA Total exemption small company accounts made up to 31 May 2010
30 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders