- Company Overview for BEER ROCKS LTD (06897360)
- Filing history for BEER ROCKS LTD (06897360)
- People for BEER ROCKS LTD (06897360)
- Insolvency for BEER ROCKS LTD (06897360)
- More for BEER ROCKS LTD (06897360)
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) |
---|---|---|---|
27 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Aug 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 May 2014 | |
12 Jun 2013 | AD01 | Registered office address changed from 20 Northway Goole North Humberside DN14 6PR United Kingdom on 12 June 2013 | |
11 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
11 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
11 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2012 | AR01 |
Annual return made up to 6 May 2012 with full list of shareholders
Statement of capital on 2012-06-06
|
|
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
12 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
24 Mar 2011 | TM01 | Termination of appointment of Jennene Furr as a director | |
09 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
21 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
18 Sep 2010 | CH01 | Director's details changed for Jennene Elise Furr on 1 November 2009 | |
18 Sep 2010 | CH01 | Director's details changed for Mr Mark Antony Dallison on 1 November 2009 | |
18 Sep 2010 | CH03 | Secretary's details changed for Mr Mark Antony Dallison on 1 November 2009 | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2009 | 88(2) | Ad 01/07/09\gbp si 100@1=100\gbp ic 1/101\ | |
06 Aug 2009 | 288a | Director and secretary appointed mark antony dallison | |
06 Aug 2009 | 288a | Director appointed jennene elise furr | |
26 Jun 2009 | 288b | Appointment terminated director peter valaitis | |
26 Jun 2009 | 287 | Registered office changed on 26/06/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH | |
06 May 2009 | NEWINC | Incorporation |