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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-23
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
  • GBP 4,750
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