BEER INK LIMITED
Status | LIQUIDATION |
Company No. | 10066744 |
Category | Private Limited Company |
Incorporated | 16 Mar 2016 |
Age | 8 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
BEER INK LIMITED is an liquidation private limited company with number 10066744. It was incorporated 8 years, 2 months, 20 days ago, on 16 March 2016. The company address is The Town Hall Burnley Road The Town Hall Burnley Road, Burnley, BB12 8BS, Lancashire.
Company Fillings
Liquidation voluntary statement of affairs
Date: 30 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2023
Action Date: 30 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-30
New address: The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS
Old address: Plover Road Garage, Plover Road, Lindley Huddersfield West Yorkshire HD3 3PJ England
Documents
Resolution
Date: 30 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 12 Apr 2023
Action Date: 08 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-08
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 13 Apr 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 08 Apr 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ryan Stoppard
Change date: 2018-12-05
Documents
Appoint person director company with name date
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Diane Lesley Stoppard
Appointment date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Confirmation statement with updates
Date: 26 Mar 2018
Action Date: 15 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-15
Documents
Change person director company with change date
Date: 23 Mar 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ryan Stoppard
Change date: 2018-03-22
Documents
Change to a person with significant control
Date: 23 Mar 2018
Action Date: 22 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ryan Stoppard
Change date: 2018-03-22
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Address
Type: AD01
Old address: Plover Road Garage, Plover Road, Lindley Huddersfield West Yorkshire HD3 3PJ England
Change date: 2017-07-11
New address: Plover Road Garage, Plover Road, Lindley Huddersfield West Yorkshire HD3 3PJ
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Address
Type: AD01
Old address: 1 the Mews Little Brunswick Street Huddersfield HD1 5JL United Kingdom
New address: Plover Road Garage, Plover Road, Lindley Huddersfield West Yorkshire HD3 3PJ
Change date: 2017-07-11
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 15 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-15
Documents
Termination director company with name termination date
Date: 13 Mar 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diane Stoppard
Termination date: 2017-03-10
Documents
Some Companies
THE OLD CASINO,HOVE,BN3 2PJ
Number: | 08536338 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1,GLASGOW,G41 3JA
Number: | SL028225 |
Status: | ACTIVE |
Category: | Limited Partnership |
25 ROSEBERRY ROAD,BILLINGHAM,TS23 2SD
Number: | 07890973 |
Status: | ACTIVE |
Category: | Private Limited Company |
204C HIGH STREET,ONGAR,CM5 9JJ
Number: | 11363165 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 BROOKLAND ROAD,NORTHAMPTON,NN1 4SN
Number: | 03892121 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WHITESIDE & DAVIES,SALFORD,M6 6DE
Number: | 10986754 |
Status: | ACTIVE |
Category: | Private Limited Company |