HOYLE BOTTOM SPIRITS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Liquidators' statement of receipts and payments to 2025-03-18 |
08/11/248 November 2024 | Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD to Unit 2.01 Hollinwood Business Centre Albert Street C/O Jt Maxwell Limited Hollinwood Failsworth OL8 3QL on 2024-11-08 |
09/07/249 July 2024 | Notice to Registrar of Companies of Notice of disclaimer |
03/05/243 May 2024 | Statement of affairs |
12/04/2412 April 2024 | Registered office address changed from Oswaldtwistle Mills Business Clifton Mill Pickup Street Oswaldtwistle BB5 0EY England to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 2024-04-12 |
29/03/2429 March 2024 | Resolutions |
29/03/2429 March 2024 | Appointment of a voluntary liquidator |
29/03/2429 March 2024 | Resolutions |
06/03/246 March 2024 | Confirmation statement made on 2024-03-06 with updates |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-04-30 |
22/12/2322 December 2023 | Termination of appointment of Jamie Martin Mcnally as a director on 2023-12-22 |
22/12/2322 December 2023 | Termination of appointment of Heather Jane Mcnally as a director on 2023-12-22 |
22/12/2322 December 2023 | Cessation of Jamie Martin Mcnally as a person with significant control on 2023-12-22 |
22/12/2322 December 2023 | Change of details for Mr Owen Mcnally as a person with significant control on 2023-12-22 |
26/06/2326 June 2023 | Amended total exemption full accounts made up to 2022-04-30 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
26/10/2226 October 2022 | Change of details for Mr Owen Mcnally as a person with significant control on 2022-10-18 |
26/10/2226 October 2022 | Director's details changed for Mr Owen Mcnally on 2022-10-18 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-26 with no updates |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-04-30 |
12/11/2112 November 2021 | Director's details changed for Mr Owen Mcnally on 2021-11-12 |
12/11/2112 November 2021 | Change of details for Mr Owen Mcnally as a person with significant control on 2021-11-12 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/02/2122 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
20/01/2020 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
02/04/192 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MCNALLY / 02/04/2019 |
02/04/192 April 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMIE MCNALLY / 02/04/2019 |
19/02/1919 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN MCNALLY |
19/02/1919 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMIE MCNALLY / 10/02/2019 |
19/02/1919 February 2019 | DIRECTOR APPOINTED MR OWEN MCNALLY |
19/02/1919 February 2019 | REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
27/04/1827 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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