- Company Overview for ALCOHOL SOLUTIONS LTD (09742092)
- Filing history for ALCOHOL SOLUTIONS LTD (09742092)
- People for ALCOHOL SOLUTIONS LTD (09742092)
- Charges for ALCOHOL SOLUTIONS LTD (09742092)
- Insolvency for ALCOHOL SOLUTIONS LTD (09742092)
- More for ALCOHOL SOLUTIONS LTD (09742092)
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) |
---|---|---|---|
27 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 January 2024 | |
24 Feb 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
24 Feb 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
24 Feb 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
24 Feb 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
06 Feb 2023 | AD01 | Registered office address changed from 2 Fosse Drive Carrington Manchester M31 4RN England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 6 February 2023 | |
06 Feb 2023 | LIQ02 | Statement of affairs | |
06 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
06 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with updates | |
24 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 1 March 2022
|
|
30 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Mar 2022 | PSC01 | Notification of Paul Darren Harrison as a person with significant control on 1 March 2022 | |
15 Mar 2022 | PSC07 | Cessation of David James Rigby as a person with significant control on 1 March 2022 | |
15 Mar 2022 | PSC07 | Cessation of Michael Hughes as a person with significant control on 1 March 2022 | |
15 Mar 2022 | PSC01 | Notification of Victoria Ann Hughes as a person with significant control on 1 March 2022 | |
15 Mar 2022 | PSC01 | Notification of Geoffrey Isaac Louis Hadfield as a person with significant control on 1 March 2022 | |
15 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 1 March 2022
|
|
12 Mar 2022 | MA | Memorandum and Articles of Association | |
12 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2022 | SH08 | Change of share class name or designation | |
07 Feb 2022 | TM01 | Termination of appointment of Graham Watt Gibson as a director on 9 December 2021 | |
13 Jan 2022 | AD01 | Registered office address changed from City of Manchester Distillery 21 Red Bank Manchester Greater Manchester M4 4HF United Kingdom to 2 Fosse Drive Carrington Manchester M31 4RN on 13 January 2022 | |
10 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
18 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 |