Advanced company searchLink opens in new window

THE BOATYARD DISTILLERY LTD

Company number 08573236

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)
01 Feb 2019 CS01 Confirmation statement made on 13 December 2018 with updates
18 May 2018 AA Total exemption full accounts made up to 31 December 2017
09 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2018 MR01 Registration of charge 085732360001, created on 2 February 2018
27 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
27 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 August 2017
  • GBP 1,017.81
27 Dec 2017 SH01 Statement of capital following an allotment of shares on 28 July 2017
  • GBP 1,000.00
27 Dec 2017 SH02 Sub-division of shares on 28 July 2017
27 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares subdivided 28/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
30 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 December 2016
17 Jan 2017 CS01 Confirmation statement made on 13 December 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 August 2013
  • GBP 0.01
18 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
11 May 2015 CERTNM Company name changed lough erne distillery company LIMITED\certificate issued on 11/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-09
09 May 2015 AA Accounts for a dormant company made up to 30 June 2014
16 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
14 Dec 2014 CH01 Director's details changed for Mr Joseph Mcgirr on 1 May 2014
14 Dec 2014 AD01 Registered office address changed from 4 Colina Road London N15 3JA England to 131 Nelson Road Twickenham TW2 7BB on 14 December 2014
21 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2013 NEWINC Incorporation
Statement of capital on 2013-06-18
  • GBP 1