- Company Overview for BEVERIDGE WINES LTD (NI615939)
- Filing history for BEVERIDGE WINES LTD (NI615939)
- People for BEVERIDGE WINES LTD (NI615939)
- More for BEVERIDGE WINES LTD (NI615939)
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) |
---|---|---|---|
04 Jun 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2023 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
27 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
13 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
13 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
08 Nov 2017 | TM02 | Termination of appointment of Craig Holmes as a secretary on 8 November 2017 | |
08 Nov 2017 | AD01 | Registered office address changed from C/O Hnh Partners Limited Jefferson House 42 Queen Street Belfast BT1 6HL Northern Ireland to Rathmoyle 7 Cable Road Whitehead Co Antrim BT38 9PX on 8 November 2017 | |
05 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Jun 2016 | AD01 | Registered office address changed from 11 Bloomfield Road Belfast Co Antrim BT5 5LR to C/O Hnh Partners Limited Jefferson House 42 Queen Street Belfast BT1 6HL on 1 June 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
15 Apr 2014 | AP03 | Appointment of Craig Holmes as a secretary | |
09 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 Mar 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-03-09
|