CHURNET VALLEY DRINKS LIMITED

Unit S3 Narvik Way Unit S3 Narvik Way, North Shields, NE29 7XJ, Tyne And Wear, United Kingdom
StatusDISSOLVED
Company No.09486600
CategoryPrivate Limited Company
Incorporated12 Mar 2015
Age9 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution02 Apr 2024
Years1 month, 28 days

SUMMARY

CHURNET VALLEY DRINKS LIMITED is an dissolved private limited company with number 09486600. It was incorporated 9 years, 2 months, 18 days ago, on 12 March 2015 and it was dissolved 1 month, 28 days ago, on 02 April 2024. The company address is Unit S3 Narvik Way Unit S3 Narvik Way, North Shields, NE29 7XJ, Tyne And Wear, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 02 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-08-22

Officer name: Mr David Brind

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Particia Ada Rice

Termination date: 2022-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Particia Ada Rice

Termination date: 2022-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Change account reference date company current extended

Date: 16 Apr 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Address

Type: AD01

New address: Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ

Old address: Westgate Brewery 136 Westgate Wakefield West Yorkshire WF2 9SW

Change date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-18

Officer name: Ian David Kenny

Documents

View document PDF

Change account reference date company current extended

Date: 29 Nov 2016

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Particia Ada Rice

Appointment date: 2016-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-18

Officer name: Mr John Frederick Hope

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-18

Officer name: Ms Particia Ada Rice

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-18

Officer name: Mr David Leonard Brind

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-18

Officer name: Mr Paul Victor Young

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Russell Garthwaite

Termination date: 2016-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Resolution

Date: 23 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Russell Garthwaite

Appointment date: 2015-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-04

New address: Westgate Brewery 136 Westgate Wakefield West Yorkshire WF2 9SW

Old address: Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-12

Officer name: Reddings Company Secretary Limited

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-12

Officer name: Diana Elizabeth Redding

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-12

Officer name: Ian David Kenny

Documents

View document PDF

Incorporation company

Date: 12 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATYR LTD

1 EAST POULTRY AVENUE,LONDON,EC1A 9PT

Number:09780525
Status:ACTIVE
Category:Private Limited Company

EFTS SA LIMITED

27 LAURISTON STREET,EDINBURGH,EH3 9DQ

Number:SC595886
Status:ACTIVE
Category:Private Limited Company

QUAESTUS (ANKB) LIMITED

HAMCROFT MAIN ROAD,CHICHESTER,PO18 8RN

Number:09789437
Status:ACTIVE
Category:Private Limited Company

SKY DISTRIBUTION LTD

5 METEOR CLOSE,READING,RG5 4NG

Number:09122532
Status:ACTIVE
Category:Private Limited Company

THE LODGE COMPANY NORTH LIMITED

THE PASTURES,ALLITHWAITE,LA11 7QY

Number:10452884
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