- Company Overview for PREMIER DRINKS GLOBAL LTD (07045549)
- Filing history for PREMIER DRINKS GLOBAL LTD (07045549)
- People for PREMIER DRINKS GLOBAL LTD (07045549)
- Charges for PREMIER DRINKS GLOBAL LTD (07045549)
- Insolvency for PREMIER DRINKS GLOBAL LTD (07045549)
- More for PREMIER DRINKS GLOBAL LTD (07045549)
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) |
---|---|---|---|
01 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 May 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
26 Jun 2014 | AD01 | Registered office address changed from Penny Lane Business Centre 374 Smithdown Road Liverpool Merseyside L15 5AN England on 26 June 2014 | |
25 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
25 Jun 2014 | 4.20 | Statement of affairs with form 4.19 | |
25 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2014 | AD01 | Registered office address changed from Penny Lane Business Centre 374 Smithdown Road Liverpool Merseyside L15 5AN on 5 February 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
02 Dec 2013 | AD01 | Registered office address changed from Bilail House 260 Picton Road Wavertree Liverpool Merseyside L15 4LP United Kingdom on 2 December 2013 | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
24 Dec 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
24 Dec 2012 | CH01 | Director's details changed for Simon Neale Davies on 15 October 2012 | |
24 Dec 2012 | AD01 | Registered office address changed from C/O Bibby & Co (North West) Ltd Bilail House 260 Picton Road Wavertree Liverpool Merseyside L15 4LP United Kingdom on 24 December 2012 | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
25 Nov 2011 | AD01 | Registered office address changed from Bilail House 260 Picton Road Wavertree Liverpool L15 4LP United Kingdom on 25 November 2011 | |
25 Nov 2011 | CH01 | Director's details changed for Antonio Wilfred Child on 15 October 2011 | |
25 Nov 2011 | CH01 | Director's details changed for Simon Neale Davies on 15 October 2011 | |
24 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
15 Feb 2011 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
16 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 26 October 2009
|
|
04 Nov 2009 | AP01 | Appointment of Simon Neale Davies as a director | |
04 Nov 2009 | AP01 | Appointment of Antonio Wilfred Child as a director |