Advanced company searchLink opens in new window

VINTAGE DRINKS LIMITED

Company number 04141132

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)
15 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
15 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
15 Jul 2013 4.68 Liquidators' statement of receipts and payments to 21 June 2013
09 Jul 2012 4.68 Liquidators' statement of receipts and payments to 21 June 2012
28 Nov 2011 600 Appointment of a voluntary liquidator
28 Nov 2011 4.40 Notice of ceasing to act as a voluntary liquidator
05 Jul 2011 4.20 Statement of affairs with form 4.19
05 Jul 2011 600 Appointment of a voluntary liquidator
05 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 Jun 2011 AD01 Registered office address changed from the Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD United Kingdom on 14 June 2011
21 Mar 2011 AA Full accounts made up to 26 June 2010
17 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
Statement of capital on 2011-01-17
  • GBP 750,000
22 Oct 2010 AD01 Registered office address changed from Unit 14 Reginald Road Industrial Estate Brindley Road St Helens Merseyside WA9 4JB on 22 October 2010
18 Oct 2010 CERTNM Company name changed classic drinks LIMITED\certificate issued on 18/10/10
  • RES15 ‐ Change company name resolution on 2010-10-13
18 Oct 2010 CONNOT Change of name notice
18 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6
18 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
18 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jun 2010 CC04 Statement of company's objects
17 Mar 2010 AA Full accounts made up to 27 June 2009
24 Feb 2010 CH01 Director's details changed for Alfred Joseph Vaughan on 24 February 2010
24 Feb 2010 CH01 Director's details changed for Andrew Donald Smallman on 24 February 2010
24 Feb 2010 CH01 Director's details changed for Mr Simon John Oldroyd on 24 February 2010
24 Feb 2010 CH03 Secretary's details changed for Mr Peter Luke Horsfall on 24 February 2010