CLINK BEER LTD

Company Documents

DateDescription
25/06/2525 June 2025 Liquidators' statement of receipts and payments to 2025-04-26

View Document

28/06/2428 June 2024 Liquidators' statement of receipts and payments to 2024-04-26

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Appointment of a voluntary liquidator

View Document

11/05/2311 May 2023 Registered office address changed from C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom to 3 Field Court Gray's Inn London WC1R 5EF on 2023-05-11

View Document

11/05/2311 May 2023 Statement of affairs

View Document

11/05/2311 May 2023 Resolutions

View Document

31/01/2331 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

28/01/2228 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 6 GIBB ST BIRMINGHAM B9 4AA UNITED KINGDOM

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SADLER / 02/06/2020

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD SADLER / 02/06/2020

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/01/203 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/03/1912 March 2019 CURRSHO FROM 31/05/2019 TO 30/04/2019

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD SADLER / 21/05/2018

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SADLER / 21/05/2018

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM ABACUS COURT BULL STREET HARBORNE BIRMINGHAM B17 0HH ENGLAND

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 93 BURLAND AVENUE WOLVERHAMPTON WV6 9JG UNITED KINGDOM

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

11/05/1611 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company