Advanced company searchLink opens in new window

LIQUORMART WHOLESALE LIMITED

Company number 01600044

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 Mar 2015 CH01 Director's details changed for Mr Brian John Dowell on 15 April 2014
21 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 50,000
14 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2
11 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
11 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6
11 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4
11 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3
04 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 7
28 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 May 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
27 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
05 Apr 2011 CH01 Director's details changed for Brian John Dowell on 15 March 2011
05 Apr 2011 CH01 Director's details changed for Mr Ian Thomas Collingwood on 15 March 2011
05 Apr 2011 CH03 Secretary's details changed for Mr Ian Thomas Collingwood on 15 March 2011
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Jun 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Brian John Dowell on 1 March 2010
25 Apr 2010 AD01 Registered office address changed from 14 Pembury Road Gloucester GL4 6UE United Kingdom on 25 April 2010
10 Mar 2010 AD01 Registered office address changed from Caxton House 3 Brunswick Road Gloucester Gloucestershire GL1 1HG on 10 March 2010
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Jun 2009 363a Return made up to 15/03/09; full list of members