Advanced company searchLink opens in new window

BOTTLEWORKS (EU) LIMITED

Company number 08173595

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)
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
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)