DRINKMASTER LIMITED

Brailey Hicks 13 Reynolds Park Brailey Hicks 13 Reynolds Park, Plymouth, PL7 4FE, Devon
StatusLIQUIDATION
Company No.08649255
CategoryPrivate Limited Company
Incorporated13 Aug 2013
Age10 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

DRINKMASTER LIMITED is an liquidation private limited company with number 08649255. It was incorporated 10 years, 8 months, 15 days ago, on 13 August 2013. The company address is Brailey Hicks 13 Reynolds Park Brailey Hicks 13 Reynolds Park, Plymouth, PL7 4FE, Devon.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Nov 2023

Action Date: 21 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Address

Type: AD01

New address: Brailey Hicks 13 Reynolds Park Plympton Plymouth Devon PL7 4FE

Change date: 2023-08-03

Old address: C/O Bailey Hicks 16 Lantoom Way Dobwalls Cornwall PL14 4FF

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jan 2023

Action Date: 21 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Nov 2021

Action Date: 21 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Address

Type: AD01

Old address: C/O Tayto Group Limited Princewood Road Earlstrees Industrial Estate Corby NN17 4AP England

New address: 16 Lantoom Way Dobwalls Cornwall PL14 4FF

Change date: 2020-10-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2020

Action Date: 07 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086492550002

Charge creation date: 2020-01-07

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Martin Allen

Termination date: 2019-02-08

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jan 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086492550001

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 04 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-03

Old address: Priory House Gildersome Spur Industrial Estate Leeds West Yorkshire LS27 7JZ

New address: C/O Tayto Group Limited Princewood Road Earlstrees Industrial Estate Corby NN17 4AP

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tayto Group Limited

Notification date: 2018-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Freedom Refreshments Ltd

Cessation date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Selka

Termination date: 2017-03-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-30

Officer name: Christopher Sutcliffe

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond Latimer Hutchinson

Appointment date: 2017-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Thomas Alexander Hutchinson

Appointment date: 2017-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Alexandra Hutchinson-Kane

Appointment date: 2017-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-30

Officer name: Mr Paul Martin Allen

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086492550001

Charge creation date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Feb 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-08-31

Documents

View document PDF

Incorporation company

Date: 13 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALEXANDER VENTURE CONSULTING LIMITED

TWYFORD HOUSE,CHARING,TN27 0LX

Number:05468693
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FOZZIE BLOODSTOCK LIMITED

61 CONGREVE ROAD,LONDON,SE9 1LW

Number:10859128
Status:ACTIVE
Category:Private Limited Company

GRAYBURN CARPENTRY LIMITED

THE OLD CHAPEL,WITNEY,OX28 6HD

Number:11679769
Status:ACTIVE
Category:Private Limited Company

RELIANCE ESTATES (LEIGH) LTD

1759 LONDON ROAD,LEIGH-ON-SEA,SS9 2RZ

Number:10122354
Status:ACTIVE
Category:Private Limited Company

SDM ENTERPRISES LIMITED

792 WICKHAM ROAD,CROYDON,CR0 8EA

Number:07510651
Status:ACTIVE
Category:Private Limited Company

TELFORD AVENUE 1958 LIMITED

39 TELFORD AVENUE,STEVENAGE,SG2 0AE

Number:09701644
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source