Advanced company searchLink opens in new window

BROMSGROVE DRINKS LIMITED

Company number 07483827

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)
25 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2016 4.68 Liquidators' statement of receipts and payments to 19 January 2016
25 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
18 Dec 2014 AP01 Appointment of Mr Mark Francis King as a director on 7 November 2014
02 Dec 2014 TM01 Termination of appointment of Stephen Paul Thompson as a director on 7 November 2014
02 Dec 2014 AD01 Registered office address changed from Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7HX to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 2 December 2014
01 Dec 2014 4.20 Statement of affairs with form 4.19
01 Dec 2014 600 Appointment of a voluntary liquidator
01 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-25
08 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
23 Jul 2013 AA Accounts for a dormant company made up to 31 January 2013
21 Jan 2013 AD01 Registered office address changed from Wellsbourne House 1157 Warwick Road Birmingham West Midlands B27 6RG United Kingdom on 21 January 2013
07 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
03 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
06 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
26 Jan 2011 SH01 Statement of capital following an allotment of shares on 6 January 2011
  • GBP 100
18 Jan 2011 AP03 Appointment of Mr Mark Francis King as a secretary
18 Jan 2011 AP01 Appointment of Mr Stephen Paul Thompson as a director
11 Jan 2011 TM01 Termination of appointment of Graham Cowan as a director
06 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)