Advanced company searchLink opens in new window

NEPTUNE BEVERAGE CO LIMITED

Company number 11348762

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 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
07 Mar 2022 600 Appointment of a voluntary liquidator
07 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-15
07 Mar 2022 LIQ01 Declaration of solvency
14 Feb 2022 AA Micro company accounts made up to 14 February 2022
14 Feb 2022 AA01 Previous accounting period shortened from 31 March 2022 to 14 February 2022
04 Nov 2021 SH19 Statement of capital on 4 November 2021
  • GBP 1,530.25224
04 Nov 2021 SH20 Statement by Directors
04 Nov 2021 CAP-SS Solvency Statement dated 23/09/21
12 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Sep 2021 SH03 Purchase of own shares.
15 Sep 2021 MA Memorandum and Articles of Association
15 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Sep 2021 SH06 Cancellation of shares. Statement of capital on 3 September 2021
  • GBP 1,831.31688
03 Jun 2021 AA Micro company accounts made up to 31 March 2021
03 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
31 Oct 2020 TM01 Termination of appointment of Richard Graham Davies as a director on 29 October 2020
29 Sep 2020 AA Micro company accounts made up to 31 March 2020
17 Sep 2020 AD01 Registered office address changed from 71 Rodney Road Cheltenham Gloucestershire GL50 1HT England to Kre Corporate Recovery Limited Unit 8, the Aquarium 1 - 7 King Street Reading RG1 2AN on 17 September 2020
10 Jun 2020 TM01 Termination of appointment of Gary Squire as a director on 8 June 2020
10 Jun 2020 TM01 Termination of appointment of Trevor Ernest Moore as a director on 8 June 2020
03 Jun 2020 PSC01 Notification of Barry Timothy Hyman as a person with significant control on 16 December 2019
03 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with updates
06 Feb 2020 TM01 Termination of appointment of Andrew Thomas Wall as a director on 31 January 2020