- Company Overview for BROMSGROVE DRINKS LIMITED (07483827)
- Filing history for BROMSGROVE DRINKS LIMITED (07483827)
- People for BROMSGROVE DRINKS LIMITED (07483827)
- Insolvency for BROMSGROVE DRINKS LIMITED (07483827)
- More for BROMSGROVE DRINKS LIMITED (07483827)
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
|
|
08 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
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
|
|
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
|