- Company Overview for DERBYSHIRE DISTILLERY LIMITED (11198499)
- Filing history for DERBYSHIRE DISTILLERY LIMITED (11198499)
- People for DERBYSHIRE DISTILLERY LIMITED (11198499)
- Charges for DERBYSHIRE DISTILLERY LIMITED (11198499)
- Insolvency for DERBYSHIRE DISTILLERY LIMITED (11198499)
- More for DERBYSHIRE DISTILLERY LIMITED (11198499)
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) |
---|---|---|---|
16 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 August 2024 | |
27 Oct 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
17 Aug 2023 | AD01 | Registered office address changed from Unit 6 Waterloo Court Markham Lane Markham Vale Industrial Est. Chesterfield S44 5HN England to 1-11 Alvin Street Gloucester Gloucestershire GL1 3EJ on 17 August 2023 | |
17 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
17 Aug 2023 | LIQ02 | Statement of affairs | |
17 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
29 Jun 2022 | MR01 | Registration of charge 111984990001, created on 20 June 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with updates | |
13 Jun 2022 | PSC07 | Cessation of Philip Meakin as a person with significant control on 10 May 2022 | |
06 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
11 Sep 2021 | TM01 | Termination of appointment of Philip Meakin as a director on 11 September 2021 | |
01 Sep 2021 | TM01 | Termination of appointment of Antony Carl Altman as a director on 1 September 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with updates | |
02 Jun 2021 | AP01 | Appointment of Mark Andrew Donnelly as a director on 2 June 2021 | |
30 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
03 Mar 2020 | AD01 | Registered office address changed from Unit 2 Silver House Adelphi Way Staveley Chesterfield S43 3LS England to Unit 6 Waterloo Court Markham Lane Markham Vale Industrial Est. Chesterfield S44 5HN on 3 March 2020 | |
26 Feb 2020 | AP01 | Appointment of Mr Philip Meakin as a director on 14 February 2020 | |
11 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
04 Mar 2019 | PSC01 | Notification of Philip Meakin as a person with significant control on 14 February 2018 | |
04 Mar 2019 | PSC01 | Notification of Anthony Carl Altman as a person with significant control on 12 February 2018 | |
04 Mar 2019 | PSC07 | Cessation of Adrian Cole as a person with significant control on 12 February 2018 |