Advanced company searchLink opens in new window

BEER ROCKS LTD

Company number 06897360

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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