- Company Overview for CONTINENTAL DRINKS LIMITED (05804834)
- Filing history for CONTINENTAL DRINKS LIMITED (05804834)
- People for CONTINENTAL DRINKS LIMITED (05804834)
- Insolvency for CONTINENTAL DRINKS LIMITED (05804834)
- More for CONTINENTAL DRINKS LIMITED (05804834)
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) |
---|---|---|---|
23 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 June 2015 | |
01 Jul 2014 | AD01 | Registered office address changed from C/O C/O Jsp Accountants First Floor 10 College Road Harrow Middlesex HA1 1BE on 1 July 2014 | |
26 Jun 2014 | 4.20 | Statement of affairs with form 4.19 | |
26 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
26 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
16 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
14 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
21 Feb 2013 | AA | Accounts for a small company made up to 31 May 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
16 Jul 2012 | AD01 | Registered office address changed from 121 Brudenell Road Tooting London SW17 8DD on 16 July 2012 | |
16 Jul 2012 | TM02 | Termination of appointment of M S Golder Limited as a secretary | |
30 Mar 2012 | AA | Accounts for a small company made up to 31 May 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
22 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
06 Jul 2010 | CH04 | Secretary's details changed for M S Golder Limited on 4 May 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Mr Baljinder Singh on 4 May 2010 | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
09 Jun 2009 | 363a | Return made up to 04/05/09; full list of members | |
09 Jun 2009 | 288c | Director's change of particulars / baljinder singh / 05/05/2008 | |
04 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
01 Aug 2008 | 363a | Return made up to 04/05/08; full list of members | |
28 Feb 2008 | AA | Total exemption small company accounts made up to 31 May 2007 |