THE DRINKS GUILD LTD
Status | DISSOLVED |
Company No. | 03557672 |
Category | Private Limited Company |
Incorporated | 28 Apr 1998 |
Age | 26 years, 1 month, 7 days |
Jurisdiction | England Wales |
Dissolution | 15 Oct 2019 |
Years | 4 years, 7 months, 21 days |
SUMMARY
THE DRINKS GUILD LTD is an dissolved private limited company with number 03557672. It was incorporated 26 years, 1 month, 7 days ago, on 28 April 1998 and it was dissolved 4 years, 7 months, 21 days ago, on 15 October 2019. The company address is Barton Cottage Basingstoke Road Barton Cottage Basingstoke Road, Alresford, SO24 9DS, Hampshire, England.
Company Fillings
Termination director company with name termination date
Date: 30 Apr 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn Victor Browne
Termination date: 2019-04-23
Documents
Termination director company with name termination date
Date: 30 Apr 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-23
Officer name: Anthony Charles Gard
Documents
Termination director company with name termination date
Date: 30 Apr 2019
Action Date: 21 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Victor Lockwood
Termination date: 2019-04-21
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Change registered office address company with date old address new address
Date: 10 May 2016
Action Date: 10 May 2016
Category: Address
Type: AD01
Change date: 2016-05-10
Old address: Station Mill Station Road Alresford Hampshire SO24 9JQ
New address: Barton Cottage Basingstoke Road Old Alresford Alresford Hampshire SO24 9DS
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination secretary company with name termination date
Date: 02 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-01
Officer name: Ian Victor Lockwood
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change account reference date company previous shortened
Date: 30 Jan 2015
Action Date: 29 Apr 2014
Category: Accounts
Type: AA01
New date: 2014-04-29
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 28 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-28
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 20 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-20
Officer name: Mr Martyn Victor Browne
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Charles Gard
Change date: 2010-04-01
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/09; full list of members
Documents
Legacy
Date: 17 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / martyn browne / 06/07/2009
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/07; no change of members
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 10 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 02 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 17 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 22 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/01; full list of members
Documents
Accounts with accounts type small
Date: 11 Oct 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 05 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/00; full list of members
Documents
Legacy
Date: 05 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 05/02/00 from: norwood hayes norwood land iver buckinghamshire SL0 0EW
Documents
Accounts with accounts type small
Date: 26 Jan 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 31 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/99; full list of members
Documents
Legacy
Date: 20 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 11 May 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed classic fine wines LIMITED\certificate issued on 12/05/99
Documents
Legacy
Date: 16 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 16/03/99 from: 21 grafton street mayfair london W1X 3LD
Documents
Legacy
Date: 08 Mar 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Mar 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BROOKWOOD RAIL ENGINEERING LTD
21 CONNAUGHT ROAD,WOKING,GU24 0ES
Number: | 08428395 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 07359505 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WAVERLEY AVENUE,WEMBLEY,HA9 6BQ
Number: | 11153237 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 RATCLIFFE ROAD,LOUGHBOROUGH,LE11 1LH
Number: | 11044909 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE 501 MIDDLETON ROAD,OLDHAM,OL9 9LY
Number: | 06738896 |
Status: | ACTIVE |
Category: | Private Limited Company |
274 HIGH STREET,ESSEX,CO12 3PD
Number: | 04598070 |
Status: | ACTIVE |
Category: | Private Limited Company |