- Company Overview for METROPOLITAN DRINKS COMPANY LIMITED (05510408)
- Filing history for METROPOLITAN DRINKS COMPANY LIMITED (05510408)
- People for METROPOLITAN DRINKS COMPANY LIMITED (05510408)
- Charges for METROPOLITAN DRINKS COMPANY LIMITED (05510408)
- Insolvency for METROPOLITAN DRINKS COMPANY LIMITED (05510408)
- More for METROPOLITAN DRINKS COMPANY LIMITED (05510408)
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 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2016 | 2.35B | Notice of move from Administration to Dissolution on 16 February 2016 | |
21 Oct 2015 | 2.24B | Administrator's progress report to 28 September 2015 | |
21 Oct 2015 | 2.31B | Notice of extension of period of Administration | |
07 Oct 2015 | 2.24B | Administrator's progress report to 5 September 2015 | |
23 Apr 2015 | 2.24B | Administrator's progress report to 5 March 2015 | |
01 Oct 2014 | 2.24B | Administrator's progress report to 5 September 2014 | |
01 Oct 2014 | 2.31B | Notice of extension of period of Administration | |
11 Apr 2014 | 2.24B | Administrator's progress report to 13 March 2014 | |
11 Apr 2014 | 2.31B | Notice of extension of period of Administration | |
14 Nov 2013 | 2.24B | Administrator's progress report to 11 October 2013 | |
21 Aug 2013 | AD01 | Registered office address changed from C/O Cowgill Holloway Recovery Llp 49 Peter Street Manchester M2 3NG on 21 August 2013 | |
12 Jun 2013 | F2.18 | Notice of deemed approval of proposals | |
28 May 2013 | 2.17B | Statement of administrator's proposal | |
26 Apr 2013 | AD01 | Registered office address changed from Units 6a & 6B Riverside Dukinfield Cheshire SK16 4HE United Kingdom on 26 April 2013 | |
24 Apr 2013 | 2.12B | Appointment of an administrator | |
05 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
02 Apr 2013 | AR01 |
Annual return made up to 28 March 2013 with full list of shareholders
Statement of capital on 2013-04-02
|
|
02 Apr 2013 | TM01 | Termination of appointment of John Greene as a director | |
02 Apr 2013 | TM01 | Termination of appointment of John Targett as a director | |
02 Apr 2013 | TM02 | Termination of appointment of John Targett as a secretary | |
28 Mar 2013 | TM01 | Termination of appointment of John Greene as a director | |
28 Mar 2013 | TM02 | Termination of appointment of John Targett as a secretary | |
28 Mar 2013 | TM01 | Termination of appointment of John Targett as a director | |
21 Feb 2013 | TM01 | Termination of appointment of Kevin Littlewood as a director |