- Company Overview for BOTTLEWORKS (EU) LIMITED (08173595)
- Filing history for BOTTLEWORKS (EU) LIMITED (08173595)
- People for BOTTLEWORKS (EU) LIMITED (08173595)
- Charges for BOTTLEWORKS (EU) LIMITED (08173595)
- Insolvency for BOTTLEWORKS (EU) LIMITED (08173595)
- More for BOTTLEWORKS (EU) LIMITED (08173595)
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) |
---|---|---|---|
29 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 November 2017 | |
31 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 26 November 2016 | |
04 Mar 2016 | LIQ MISC | INSOLVENCY:re sec of state release of liquidator | |
20 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 December 2015 | |
07 Jan 2016 | 2.34B |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
07 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
20 Nov 2015 | AD01 | Registered office address changed from Duff & Phelps Ltd 1 City Square Leeds West Yorkshire LS1 2ES to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 20 November 2015 | |
25 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 December 2014 | |
09 Jan 2014 | 2.34B |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
09 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2014 | 2.24B | Administrator's progress report to 27 December 2013 | |
27 Dec 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
19 Dec 2013 | AD01 | Registered office address changed from Northside Ripley Drive Normanton West Yorkshire WF6 1TP on 19 December 2013 | |
05 Nov 2013 | 2.16B | Statement of affairs with form 2.14B | |
05 Nov 2013 | 2.23B | Result of meeting of creditors | |
17 Oct 2013 | 2.17B | Statement of administrator's proposal | |
19 Sep 2013 | AD01 | Registered office address changed from Northside Ripley Drive Normanton West Yorkshire WF6 1TP England on 19 September 2013 | |
18 Sep 2013 | 2.12B | Appointment of an administrator | |
29 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Aug 2012 | NEWINC |
Incorporation
Statement of capital on 2012-08-09
|