Advanced company searchLink opens in new window

AMICA DISTRIBUTION LIMITED

Company number 08221872

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 2023 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 29 November 2022
23 Dec 2021 AD01 Registered office address changed from Ground Floor Number 9 Sommers Road Industrial Estate Rugby CV22 7DB to 10 st. Helens Road Swansea SA1 4AW on 23 December 2021
07 Dec 2021 AD01 Registered office address changed from Ground Floor Number 9 Sommers Road Industrial Estate Rugby CV22 7DB England to Ground Floor Number 9 Sommers Road Industrial Estate Rugby CV22 7DB on 7 December 2021
07 Dec 2021 LIQ02 Statement of affairs
07 Dec 2021 600 Appointment of a voluntary liquidator
07 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-30
18 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2021 CS01 Confirmation statement made on 20 September 2021 with updates
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2020 CS01 Confirmation statement made on 20 September 2020 with updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
11 May 2020 PSC07 Cessation of Beyondstock Limited as a person with significant control on 30 April 2020
11 May 2020 PSC01 Notification of Brendon James O'malley as a person with significant control on 30 April 2020
11 May 2020 TM01 Termination of appointment of Norman John Henry Geller as a director on 30 April 2020
02 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
24 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
27 Aug 2018 AD02 Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE England to Chiltern Chambers St. Peters Avenue Caversham Reading RG4 7DH
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
15 Mar 2018 AD01 Registered office address changed from Unit 2 Kingsmill Business Park Chapel Mill Road Kingston upon Thames KT1 3GZ to Ground Floor Number 9 Sommers Road Industrial Estate Rugby CV22 7DB on 15 March 2018
15 Mar 2018 CH01 Director's details changed for Mr Brendon James O'malley on 15 March 2018
09 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with updates