THE IDLE HOUR SPIRIT COMPANY LTD

5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands
StatusDISSOLVED
Company No.10050488
CategoryPrivate Limited Company
Incorporated08 Mar 2016
Age8 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution09 Oct 2020
Years3 years, 7 months, 19 days

SUMMARY

THE IDLE HOUR SPIRIT COMPANY LTD is an dissolved private limited company with number 10050488. It was incorporated 8 years, 2 months, 20 days ago, on 08 March 2016 and it was dissolved 3 years, 7 months, 19 days ago, on 09 October 2020. The company address is 5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 09 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-13

Old address: Unit 2 Sheen Stables Rear of 119 Sheen Lane London SW14 8AE United Kingdom

New address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2019

Action Date: 09 Nov 2018

Category: Capital

Type: SH01

Capital : 1,088.9 GBP

Date: 2018-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-01

Psc name: Peter Gutierrez

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Thorp

Change date: 2018-08-01

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2018

Action Date: 01 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-01

Capital : 980 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Xavier Chivot Highton

Termination date: 2018-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

Old address: Tolcarne Beach Narrowcliff Newquay Cornwall TR7 2QN England

New address: Unit 2 Sheen Stables Rear of 119 Sheen Lane London SW14 8AE

Change date: 2018-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Mr Peter Gutierrez

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Sep 2017

Action Date: 21 Jun 2017

Category: Capital

Type: RP04SH01

Capital : 50,900 GBP

Date: 2017-06-21

Documents

View document PDF

Capital cancellation shares

Date: 24 Aug 2017

Action Date: 20 Jun 2017

Category: Capital

Type: SH06

Capital : 950.00 GBP

Date: 2017-06-20

Documents

View document PDF

Capital return purchase own shares

Date: 24 Aug 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2017

Action Date: 19 Jun 2017

Category: Capital

Type: SH01

Capital : 951 GBP

Date: 2017-06-19

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2017

Action Date: 19 Jun 2017

Category: Capital

Type: SH01

Capital : 901 GBP

Date: 2017-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Address

Type: AD01

New address: Tolcarne Beach Narrowcliff Newquay Cornwall TR7 2QN

Change date: 2017-06-05

Old address: 12 Hallmark Trading Estate Fourth Way Wembley HA9 0LB England

Documents

View document PDF

Change person director company with change date

Date: 04 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Thorp

Change date: 2017-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Change person director company with change date

Date: 04 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-04

Officer name: Mr Stephen Thorp

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Xavier Chivot Highton

Appointment date: 2017-03-01

Documents

View document PDF

Certificate change of name company

Date: 10 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed idle hour distillers LIMITED\certificate issued on 10/03/16

Documents

View document PDF

Incorporation company

Date: 08 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COACH HOUSE COURT (GAMLINGAY) LIMITED

4 COACH HOUSE COURT,SANDY,SG19 3JE

Number:05517515
Status:ACTIVE
Category:Private Limited Company

COMPLETE MARINE FREIGHT LTD

PICKWICK BUNCES LANE,READING,RG7 3DL

Number:09858743
Status:ACTIVE
Category:Private Limited Company

E.R.SHOPFITTERS LTD.

SUITE D SOUTH CAMBRIDGE BUSINESS PARK,CAMBRIDGE,CB22 3JH

Number:08101911
Status:ACTIVE
Category:Private Limited Company

FOREST VIEW HOMES LIMITED

130 HIGH STREET,WILTSHIRE,SN8 1LZ

Number:03931073
Status:ACTIVE
Category:Private Limited Company

LBF LONDON LIMITED

UNIT 3B CHAPEL WOOD ROAD,SEVENOAKS,TN15 7HX

Number:09064466
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MINOTEX LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11308287
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