- Company Overview for AWARDS DRINKS LIMITED (04458657)
- Filing history for AWARDS DRINKS LIMITED (04458657)
- People for AWARDS DRINKS LIMITED (04458657)
- Charges for AWARDS DRINKS LIMITED (04458657)
- Insolvency for AWARDS DRINKS LIMITED (04458657)
- More for AWARDS DRINKS LIMITED (04458657)
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
|
|
19 Jun 2013 | AR01 |
Annual return made up to 12 June 2013 with full list of shareholders
Statement of capital on 2013-06-19
|
|
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 |