- Company Overview for HIGHGATE BREWERY LIMITED (03079587)
- Filing history for HIGHGATE BREWERY LIMITED (03079587)
- People for HIGHGATE BREWERY LIMITED (03079587)
- Charges for HIGHGATE BREWERY LIMITED (03079587)
- Insolvency for HIGHGATE BREWERY LIMITED (03079587)
- More for HIGHGATE BREWERY LIMITED (03079587)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2014 | |
22 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2013 | |
11 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 March 2014 | |
18 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 March 2013 | |
18 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2012 | |
04 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 24 March 2012 | |
05 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2011 | |
08 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 24 March 2011 | |
26 Aug 2010 | TM01 | Termination of appointment of Harbinder Uppal as a director | |
26 Aug 2010 | TM01 | Termination of appointment of Kulvinder Uppal as a director | |
26 Aug 2010 | TM01 | Termination of appointment of Wayne Toon as a director | |
26 Aug 2010 | TM01 | Termination of appointment of Paul Steeples as a director | |
07 Jun 2010 | TM01 | Termination of appointment of Robert Norton as a director | |
25 Mar 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
19 Nov 2009 | 2.23B | Result of meeting of creditors | |
04 Nov 2009 | 2.17B | Statement of administrator's proposal | |
20 Oct 2009 | 2.16B | Statement of affairs with form 2.15B/2.14B | |
27 Sep 2009 | 287 | Registered office changed on 27/09/2009 from sandymount road walsall west midlands WS1 3AP | |
24 Sep 2009 | 2.12B | Appointment of an administrator | |
24 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
24 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
21 Aug 2009 | 363a | Return made up to 07/07/09; full list of members | |
30 Dec 2008 | RESOLUTIONS |
Resolutions
|