Advanced company searchLink opens in new window

WATERFORD DISTILLERY GROUP LIMITED

Company number 09102027

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)
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
08 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
10 May 2021 TM01 Termination of appointment of David Gammie as a director on 6 May 2021
16 Sep 2020 CS01 Confirmation statement made on 25 June 2020 with updates
23 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
02 Aug 2019 MR01 Registration of charge 091020270002, created on 31 July 2019
02 Aug 2019 MR01 Registration of charge 091020270001, created on 31 July 2019
30 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with updates
06 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
09 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 April 2019
  • GBP 874,740
11 Apr 2019 SH01 Statement of capital following an allotment of shares on 11 April 2019
  • GBP 874,740
  • ANNOTATION Clarification a second filed SH01 was registered on 09/05/2019
06 Jul 2018 AP01 Appointment of Mr Graham Robert Starling Lark as a director on 27 June 2018
05 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with updates
05 Jul 2018 PSC02 Notification of Bgf Gp Limited as a person with significant control on 1 October 2017
05 Jul 2018 PSC07 Cessation of Business Growth Fund Plc as a person with significant control on 1 October 2017
05 Jul 2018 PSC02 Notification of Business Growth Fund Plc as a person with significant control on 11 April 2017
05 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 5 July 2018
26 Apr 2018 SH01 Statement of capital following an allotment of shares on 11 April 2018
  • GBP 849,740
20 Apr 2018 AA Group of companies' accounts made up to 31 December 2017
17 Apr 2018 SH01 Statement of capital following an allotment of shares on 11 April 2018
  • GBP 849,740
02 Aug 2017 PSC08 Notification of a person with significant control statement
10 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
05 Jun 2017 CH01 Director's details changed for Jean-Marie Laborde on 1 June 2017
23 May 2017 AA Group of companies' accounts made up to 31 December 2016