Advanced company searchLink opens in new window

DIVINE DRINKS LIMITED

Company number 05132662

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)
21 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2013 DS01 Application to strike the company off the register
14 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
Statement of capital on 2013-06-14
  • GBP 2
13 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
26 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
23 Feb 2012 AA01 Previous accounting period extended from 31 May 2011 to 30 June 2011
06 Jul 2011 AP01 Appointment of Mr Kenneth James Haselden as a director
06 Jul 2011 TM01 Termination of appointment of Laura Haselden as a director
06 Jul 2011 AP03 Appointment of Mr Matthew Kenneth Haselden as a secretary
06 Jul 2011 TM02 Termination of appointment of Laura Haselden as a secretary
06 Jul 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
02 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
06 Jul 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
06 Jul 2010 AD01 Registered office address changed from Unit 4 Centurian Industrial Estate Centurian Way Farington Leyland PR25 4GU on 6 July 2010
06 Jul 2010 CH01 Director's details changed for Laura Haselden on 19 May 2010
14 Apr 2010 AP01 Appointment of Laura Haselden as a director
01 Apr 2010 AA Total exemption small company accounts made up to 31 May 2009
15 Jun 2009 AA Total exemption small company accounts made up to 31 May 2008
29 May 2009 363a Return made up to 19/05/09; full list of members
21 Aug 2008 AA Total exemption small company accounts made up to 31 May 2007
18 Aug 2008 363a Return made up to 19/05/08; full list of members
18 Aug 2008 288c Secretary's Change of Particulars / laura haselden / 19/05/2008 / Date of Birth was: none, now: 03-Aug-1971; HouseName/Number was: , now: 5; Street was: 22 vicarage lane, now: waters nook close; Area was: , now: westhoughton; Post Town was: bowdon, now: bolton; Region was: cheshire, now: ; Post Code was: WA14 3BN, now: BL5 3GG; Country was: , now:
18 Aug 2008 288c Director's Change of Particulars / matthew haselden / 19/05/2008 / HouseName/Number was: , now: 5; Street was: rona 22 vicarage lane, now: waters nook close; Area was: bowdon, now: westhoughton; Post Town was: altrincham, now: bolton; Region was: cheshire, now: ; Post Code was: WA14 3BN, now: BL5 3GG; Country was: , now: united kingdom; Occupation
10 Jul 2007 363s Return made up to 19/05/07; no change of members