- 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) |
---|---|---|---|
17 Feb 2021 | MR01 | Registration of charge 097420920005, created on 17 February 2021 | |
11 Sep 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
15 Jul 2020 | MR01 | Registration of charge 097420920004, created on 1 July 2020 | |
23 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
18 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 May 2020 | MR04 | Satisfaction of charge 097420920002 in full | |
13 May 2020 | MR04 | Satisfaction of charge 097420920001 in full | |
04 May 2020 | CH01 | Director's details changed for Mr Graham Watt Gibson on 3 May 2020 | |
03 May 2020 | AP01 | Appointment of Mr Graham Watt Gibson as a director on 3 May 2020 | |
03 May 2020 | TM01 | Termination of appointment of John Martin Battersby as a director on 3 May 2020 | |
06 Nov 2019 | AP01 | Appointment of Mr John Martin Battersby as a director on 19 February 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
23 Aug 2019 | PSC01 | Notification of Michael Hughes as a person with significant control on 19 February 2019 | |
23 Aug 2019 | PSC01 | Notification of David James Rigby as a person with significant control on 19 February 2019 | |
23 Aug 2019 | PSC09 | Withdrawal of a person with significant control statement on 23 August 2019 | |
10 Jun 2019 | AD01 | Registered office address changed from City of Manchester Distillery 21 Red Bank Manchester M4 4HF England to City of Manchester Distillery 21 Red Bank Manchester Greater Manchester M4 4HF on 10 June 2019 | |
10 Jun 2019 | AD01 | Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 6YF to City of Manchester Distillery 21 Red Bank Manchester M4 4HF on 10 June 2019 | |
22 Mar 2019 | SH06 |
Cancellation of shares. Statement of capital on 19 February 2019
|
|
22 Mar 2019 | SH03 | Purchase of own shares. | |
20 Feb 2019 | TM01 | Termination of appointment of Stephen Peter Rivers as a director on 19 February 2019 | |
20 Feb 2019 | TM01 | Termination of appointment of Gregory James Hull as a director on 19 February 2019 | |
20 Feb 2019 | TM01 | Termination of appointment of Louise Rivers as a director on 19 February 2019 | |
18 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Sep 2018 | MR01 | Registration of charge 097420920003, created on 10 September 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with updates |