BARREL BOOZE LIMITED

Company Documents

DateDescription
02/09/232 September 2023 Final Gazette dissolved following liquidation

View Document

02/09/232 September 2023 Final Gazette dissolved following liquidation

View Document

02/06/232 June 2023 Return of final meeting in a creditors' voluntary winding up

View Document

28/12/2228 December 2022 Liquidators' statement of receipts and payments to 2022-11-01

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Statement of affairs

View Document

08/11/218 November 2021 Appointment of a voluntary liquidator

View Document

08/11/218 November 2021 Registered office address changed from 25 Park Street West Luton Bedfordshire LU1 3BE to 601 High Road Leytonstone London E11 4PA on 2021-11-08

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/04/2014 April 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

10/04/1910 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

20/04/1820 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / AMRIK SINGH BINNING / 01/11/2016

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY KAMAL BINNING

View Document

03/01/173 January 2017 SECRETARY APPOINTED MR AMARJIT SINGH AUJLA

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY KAMAL BINNING

View Document

01/08/161 August 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / AMRIK SINGH BINNING / 01/07/2016

View Document

01/08/161 August 2016 SECRETARY'S CHANGE OF PARTICULARS / KAMAL JEET KAUR BINNING / 01/07/2016

View Document

03/12/153 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

24/07/1524 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

27/02/1527 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

24/07/1424 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

28/08/1328 August 2013 AUDITOR'S RESIGNATION

View Document

10/07/1310 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

01/05/131 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

07/08/127 August 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

10/02/1210 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

08/07/118 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

07/07/107 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

10/03/1010 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

11/03/0811 March 2008 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR BALWANT BINNING

View Document

17/01/0717 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

19/06/0419 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 95 CASTLE STREET LUTON BEDFORDSHIRE LU1 3AJ

View Document

12/11/0212 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

04/07/024 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: AUCTION HOUSE CRESCENT ROAD LUTON BEDFORDSHIRE LU2 0AH

View Document

24/01/0224 January 2002 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/07/00

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

24/01/0224 January 2002 REGISTERED OFFICE CHANGED ON 24/01/02 FROM: 2ND FLOOR EXCHANGE BUILDING 16 SAINT CUTHBERTS STREET BEDFORD MK40 3JG

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 NEW SECRETARY APPOINTED

View Document

18/06/0118 June 2001 SECRETARY RESIGNED

View Document

22/05/0122 May 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01

View Document

10/04/0110 April 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

05/04/015 April 2001 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 12-15 HANGER GREEN LONDON W5 3EL

View Document

13/02/0113 February 2001 FIRST GAZETTE

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 NEW SECRETARY APPOINTED

View Document

25/06/9925 June 1999 REGISTERED OFFICE CHANGED ON 25/06/99 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

25/06/9925 June 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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