Advanced company searchLink opens in new window

VILLA DRINKS LIMITED

Company number 06769719

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)
28 May 2012 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2012 2.24B Administrator's progress report to 3 February 2012
28 Feb 2012 2.35B Notice of move from Administration to Dissolution on 3 February 2012
28 Feb 2012 2.24B Administrator's progress report to 3 February 2012
20 Sep 2011 2.24B Administrator's progress report to 31 August 2011
23 May 2011 F2.18 Notice of deemed approval of proposals
03 May 2011 2.16B Statement of affairs with form 2.14B
28 Apr 2011 2.17B Statement of administrator's proposal
15 Mar 2011 AD01 Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 15 March 2011
15 Mar 2011 AD01 Registered office address changed from Riverside Road Southwick Industrial Estate Sunderland Tyne and Wear SR5 3JG on 15 March 2011
09 Mar 2011 2.12B Appointment of an administrator
14 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
Statement of capital on 2010-12-14
  • GBP 1
06 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
26 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 3
19 Feb 2010 AA01 Current accounting period extended from 31 December 2009 to 30 April 2010
06 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2
06 Jan 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
03 Sep 2009 AUD Auditor's resignation
11 Feb 2009 287 Registered office changed on 11/02/2009 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom
02 Feb 2009 395 Duplicate mortgage certificatecharge no:1
29 Jan 2009 MA Memorandum and Articles of Association
29 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
21 Jan 2009 88(2) Ad 16/01/09 gbp si 99@1=99 gbp ic 1/100
21 Jan 2009 288a Director appointed malcolm dennis slatcher