Advanced company searchLink opens in new window

ALCOHOL SOLUTIONS LTD

Company number 09742092

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-25
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
  • GBP 23,750
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
  • GBP 23,750
12 Mar 2022 MA Memorandum and Articles of Association
12 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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