Advanced company searchLink opens in new window

DRINKS DISPENSE GROUP LIMITED

Company number 03773117

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)
25 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
25 Jul 2011 2.35B Notice of move from Administration to Dissolution on 20 July 2011
03 Mar 2011 2.24B Administrator's progress report to 24 January 2011
02 Mar 2011 2.16B Statement of affairs with form 2.14B
25 Jan 2011 2.31B Notice of extension of period of Administration
02 Sep 2010 2.24B Administrator's progress report to 24 July 2010
29 Apr 2010 2.17B Statement of administrator's proposal
13 Apr 2010 2.23B Result of meeting of creditors
16 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
13 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 11
04 Feb 2010 2.12B Appointment of an administrator
20 Jan 2010 TM01 Termination of appointment of Dean Brewin as a director
19 Jan 2010 TM01 Termination of appointment of Clive Pedwell as a director
17 Dec 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2009 CH03 Secretary's details changed for Mr Graeme Murray on 28 October 2009
03 Dec 2009 CH01 Director's details changed for Mr Graeme Murray on 28 October 2009
03 Dec 2009 CH03 Secretary's details changed for Mr Graeme Murray on 28 October 2009
30 Oct 2009 AA Full accounts made up to 31 December 2008
11 Aug 2009 395 Particulars of a mortgage or charge / charge no: 10
24 Jun 2009 288c Director's Change of Particulars / clive pedwell / 19/06/2009 / HouseName/Number was: , now: 1; Street was: 12 high court, now: hollands park avenue; Area was: smith road, now: combe martin; Post Town was: matlock, now: ilfracombe; Region was: derbyshire, now: devon; Post Code was: DE4 3JL, now: EX34 0HL; Country was: , now: united kingdom
18 Jun 2009 363a Return made up to 19/05/09; full list of members
18 Jun 2009 288c Director's Change of Particulars / peter north / 04/04/2009 / HouseName/Number was: , now: 5; Street was: 5 ramper avenue, now: monnies end; Post Code was: S43 4UD, now: S43 4RG
14 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Aug 2008 AA Full accounts made up to 31 December 2007
24 Jun 2008 363a Return made up to 19/05/08; full list of members