Advanced company searchLink opens in new window

VALUE BOOZE CASH AND CARRY LIMITED

Company number 07135476

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)
11 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
11 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 20 May 2021
05 May 2021 AD01 Registered office address changed from Suite 211 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 5 May 2021
06 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 20 May 2020
20 Jan 2020 AD01 Registered office address changed from Suite 108 Collingwood Buildings 30 Collingwood Street Newcastle upon Tyne NE1 1JF to Suite 211 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 20 January 2020
28 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 20 May 2019
12 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 20 May 2018
22 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 20 May 2017
12 Apr 2017 LIQ MISC OC Court order insolvency:re block transfer replacement of liq
12 Apr 2017 600 Appointment of a voluntary liquidator
19 Jul 2016 4.68 Liquidators' statement of receipts and payments to 20 May 2016
25 Feb 2016 AD01 Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET to Suite 108 Collingwood Buildings 30 Collingwood Street Newcastle upon Tyne NE1 1JF on 25 February 2016
08 Jun 2015 AD01 Registered office address changed from Unit 381C Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ to 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET on 8 June 2015
05 Jun 2015 4.20 Statement of affairs with form 4.19
05 Jun 2015 600 Appointment of a voluntary liquidator
05 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-21
12 Dec 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,300
31 Oct 2014 AA Total exemption full accounts made up to 31 January 2014
30 Oct 2013 AA Total exemption full accounts made up to 31 January 2013
30 Oct 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,300
18 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
04 Oct 2012 AA Total exemption full accounts made up to 31 January 2012
20 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
27 Oct 2011 AA Total exemption full accounts made up to 31 January 2011