Advanced company searchLink opens in new window

AWARDS DRINKS LIMITED

Company number 04458657

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)
06 Dec 2024 LIQ10 Removal of liquidator by court order
02 Dec 2024 600 Appointment of a voluntary liquidator
02 Dec 2024 LIQ10 Removal of liquidator by court order
01 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 25 June 2024
07 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 25 June 2023
07 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 25 June 2022
12 Nov 2021 AD01 Registered office address changed from , 4 Hardman Square, Spinningfields, Manchester, M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 12 November 2021
22 Sep 2021 AD01 Registered office address changed from , 18 Clarence Road, Southend-on-Sea, Essex, SS1 1AN to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 22 September 2021
22 Sep 2021 600 Appointment of a voluntary liquidator
09 Sep 2021 LIQ07 Removal of liquidator by creditors
02 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 25 June 2021
14 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 25 June 2020
24 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 25 June 2017
12 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 25 June 2019
25 May 2019 LIQ03 Liquidators' statement of receipts and payments to 25 June 2018
10 Feb 2017 AD01 Registered office address changed from , 2 Nelson Street, Southend on Sea, Essex, SS1 1EF to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 10 February 2017
30 Aug 2016 4.68 Liquidators' statement of receipts and payments to 25 June 2016
04 Aug 2015 4.68 Liquidators' statement of receipts and payments to 25 June 2015
03 Jul 2013 AD01 Registered office address changed from , 601 London Road, Westcliff on Sea, Essex, SS0 9PE on 3 July 2013
02 Jul 2013 4.70 Declaration of solvency
02 Jul 2013 600 Appointment of a voluntary liquidator
02 Jul 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
19 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
Statement of capital on 2013-06-19
  • GBP 10,000
26 Jul 2012 AA Accounts for a medium company made up to 31 December 2011
22 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders