DRINKS BROKERS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Appointment of a voluntary liquidator |
17/12/2417 December 2024 | Insolvency filing |
22/10/2422 October 2024 | Notice of move from Administration case to Creditors Voluntary Liquidation |
15/06/2415 June 2024 | Notice of appointment of a replacement or additional administrator |
15/06/2415 June 2024 | Notice of order removing administrator from office |
27/04/2427 April 2024 | Administrator's progress report |
05/01/245 January 2024 | Statement of affairs with form AM02SOA |
14/11/2314 November 2023 | Result of meeting of creditors |
07/10/237 October 2023 | Statement of administrator's proposal |
30/09/2330 September 2023 | Appointment of an administrator |
30/09/2330 September 2023 | Registered office address changed from 7 the Close Norwich Norfolk NR1 4DJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-09-30 |
27/07/2327 July 2023 | Termination of appointment of Linda Ann Hardy as a director on 2023-07-03 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-19 with no updates |
20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-19 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
03/04/183 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
03/04/183 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
03/04/183 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/07/1631 July 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/07/1520 July 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/07/1424 July 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
17/01/1417 January 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/01/1417 January 2014 | 20/12/13 STATEMENT OF CAPITAL GBP 15050 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/07/1319 July 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
19/07/1219 July 2012 | Annual return made up to 19 July 2012 with full list of shareholders |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/03/1212 March 2012 | 12/03/12 STATEMENT OF CAPITAL GBP 50 |
28/02/1228 February 2012 | RETURN OF PURCHASE OF OWN SHARES |
28/12/1128 December 2011 | DIRECTOR APPOINTED MRS LINDA ANN HARDY |
28/12/1128 December 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID DIGGENS |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/07/1119 July 2011 | Annual return made up to 19 July 2011 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN DIGGENS / 19/07/2010 |
20/07/1020 July 2010 | Annual return made up to 19 July 2010 with full list of shareholders |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD FRANCIS HARDY / 19/07/2010 |
20/07/1020 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / SIMON RICHARD FRANCIS HARDY / 19/07/2010 |
29/07/0929 July 2009 | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
15/05/0915 May 2009 | REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 2 THE CLOSE NORWICH NORFOLK NR1 4DJ |
27/04/0927 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/02/0917 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
13/02/0913 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
29/07/0829 July 2008 | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
07/08/077 August 2007 | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
09/08/069 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/08/063 August 2006 | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
22/12/0522 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
27/10/0527 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
28/07/0528 July 2005 | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS |
16/06/0516 June 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/06/0513 June 2005 | COMPANY NAME CHANGED TACTICAL SALES RESOURCES LIMITED CERTIFICATE ISSUED ON 13/06/05 |
21/01/0521 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
27/07/0427 July 2004 | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS |
01/11/031 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
27/08/0327 August 2003 | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS |
01/10/021 October 2002 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02 |
15/08/0215 August 2002 | NEW DIRECTOR APPOINTED |
15/08/0215 August 2002 | DIRECTOR RESIGNED |
15/08/0215 August 2002 | SECRETARY RESIGNED |
15/08/0215 August 2002 | NEW SECRETARY APPOINTED |
15/08/0215 August 2002 | NEW DIRECTOR APPOINTED |
19/07/0219 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DRINKS BROKERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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