Advanced company searchLink opens in new window

BRISTOL DISTRIBUTION LIMITED

Company number 06402292

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)
13 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
13 Aug 2024 LIQ13 Return of final meeting in a members' voluntary winding up
18 May 2024 AD01 Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 18 May 2024
17 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 11 November 2023
19 Dec 2022 AD01 Registered office address changed from Unit 1 First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 19 December 2022
18 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 11 November 2022
09 Nov 2022 LIQ10 Removal of liquidator by court order
02 Nov 2022 600 Appointment of a voluntary liquidator
25 Oct 2022 LIQ10 Removal of liquidator by court order
09 Jan 2022 AD01 Registered office address changed from Pcr (Bristol) Llp 77a Alma Road Clifton Bristol BS8 2DP to Unit 1 First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 9 January 2022
22 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 11 November 2021
05 Dec 2020 AD01 Registered office address changed from 41 High Street Kingswood Bristol BS15 4AA to Pcr (Bristol) Llp 77a Alma Road Clifton Bristol BS8 2DP on 5 December 2020
24 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-12
23 Nov 2020 600 Appointment of a voluntary liquidator
23 Nov 2020 LIQ01 Declaration of solvency
20 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
08 Oct 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
11 Jan 2020 MR04 Satisfaction of charge 1 in full
01 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with updates
12 Jul 2019 CH01 Director's details changed for Mr Rodney John Tanton on 12 July 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
25 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
08 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
09 Nov 2017 CS01 Confirmation statement made on 18 October 2017 with updates
09 Feb 2017 AA Total exemption full accounts made up to 31 December 2016